CHILTERN AUTOMOTIVE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from Unit 44 Binders Industrial Estate Cryers Hill High Wycombe Buckinghamshire HP15 6LJ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-04-29

View Document

26/04/2526 April 2025 Resolutions

View Document

26/04/2526 April 2025 Statement of affairs

View Document

26/04/2526 April 2025 Appointment of a voluntary liquidator

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

14/11/2414 November 2024 Director's details changed for Mr James Stuart Thorpe on 2024-11-14

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

15/11/2315 November 2023 Director's details changed for Mr James Stuart Thorpe on 2020-06-01

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-17 with updates

View Document

16/12/2216 December 2022 Notification of Thorpes Holdings Limited as a person with significant control on 2022-01-10

View Document

16/12/2216 December 2022 Cessation of James Stuart Thorpe as a person with significant control on 2022-01-10

View Document

15/12/2215 December 2022 Change of details for Mr James Stuart Thorpe as a person with significant control on 2016-10-26

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/02/191 February 2019 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR JAMES STUART THORPE

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR KOSSER THORPE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

31/07/1531 July 2015 PREVEXT FROM 30/11/2014 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/03/1529 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES THORPE

View Document

29/03/1529 March 2015 DIRECTOR APPOINTED MRS KOSSER THORPE

View Document

13/12/1413 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

18/11/1318 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information