CHILLED BROS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/06/2313 June 2023 Change of details for Mrs Sarah Rowley as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Register inspection address has been changed from Place Farm Firle Lewes East Sussex BN8 6LP England to Aptmnt 21, Brooke House 9-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1ET

View Document

12/06/2312 June 2023 Director's details changed for Mr Nicholas George Alan Rowley on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Nicholas George Alan Rowley on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mrs Sarah Jane Rowley on 2023-06-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

12/06/2312 June 2023 Change of details for Mrs Sarah Rowley as a person with significant control on 2023-06-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/10/2219 October 2022 Registered office address changed from 7th Floor, Soho Works 2 Television Centre 101 Wood Lane London W12 7FR United Kingdom to Aptmnt 21, Brooke House 9-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1ET on 2022-10-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH ROWLEY / 01/06/2020

View Document

11/06/2011 June 2020 SAIL ADDRESS CHANGED FROM: HAMMERSMITH FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA ENGLAND

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH ROWLEY / 01/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE ALAN ROWLEY / 01/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE ROWLEY / 01/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE ALAN ROWLEY / 11/06/2020

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM HAMMERSMITH FOUNDRY (OFFICE TT 1.64) 77 FULHAM PALACE ROAD LONDON W6 8JA ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/06/1914 June 2019 SAIL ADDRESS CHANGED FROM: LINDEN HOUSE STUDIO WIGGINS LANE RICHMOND TW10 7JR ENGLAND

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 199 HAM STREET RICHMOND SURREY TW10 7HL ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/06/1818 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

18/06/1818 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

18/06/1818 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

18/06/1818 June 2018 SAIL ADDRESS CHANGED FROM: 61 THORPARCH ROAD LONDON SW8 4RH ENGLAND

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/06/179 June 2017 SAIL ADDRESS CHANGED FROM: HAZELDENE WONERSH COMMON WONERSH GUILDFORD SURREY GU5 0PL ENGLAND

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ROWLEY / 02/06/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ROWLEY / 30/05/2017

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR NICHOLAS GEORGE ALAN ROWLEY

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM HAZELDENE WONERSH COMMON WONERSH GUILDFORD SURREY GU5 0PL

View Document

27/08/1527 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

12/06/1512 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

09/06/149 June 2014 SAIL ADDRESS CHANGED FROM: 6 BODERTON MEWS, BURTON PARK DUNCTON PETWORTH WEST SUSSEX GU28 0LS ENGLAND

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 COMPANY NAME CHANGED THE DAISY CHAIN NETWORK LTD CERTIFICATE ISSUED ON 14/03/14

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/10/1312 October 2013 REGISTERED OFFICE CHANGED ON 12/10/2013 FROM 6 BODERTON MEWS, BURTON PARK DUNCTON PETWORTH WEST SUSSEX GU28 0LS UNITED KINGDOM

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ROWLEY / 01/05/2012

View Document

26/06/1226 June 2012 SAIL ADDRESS CHANGED FROM: WHITHURST LODGE PLAISTOW ROAD KIRDFORD BILLINGSHURST WEST SUSSEX RH14 0JX ENGLAND

View Document

26/06/1226 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM THE LODGE WHITHURST PARK PLAISTOW RD KIRDFORD WEST SUSSEX RH14 0JX UNITED KINGDOM

View Document

28/06/1128 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/06/1021 June 2010 SAIL ADDRESS CHANGED FROM: WHITHURST LODGE PLAISTOW ROAD KIRDFORD BILLINGSHURST WEST SUSSEX RH14 0JX ENGLAND

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ROWLEY / 05/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ROWLEY / 05/06/2010

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 CURREXT FROM 30/06/2010 TO 30/11/2010

View Document

05/06/095 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company