CHILTERN DOOR SYSTEMS LIMITED

Company Documents

DateDescription
29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PALMER

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUMPHREY ELLACOTT / 01/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUMPHREY ELLACOTT / 01/03/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUMPHREY ELLACOTT / 30/04/2018

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY GALES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR NICHOLAS STEPHEN PALMER

View Document

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

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

28/04/1528 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY NORMAN ROY GALES / 01/08/2014

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON HUMPHREY ELLACOTT / 04/08/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUMPHREY ELLACOTT / 01/07/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUMPHREY ELLACOTT / 01/09/2013

View Document

27/03/1427 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/05/1331 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 SECRETARY APPOINTED MR SIMON HUMPHREY ELLACOTT

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY BRETT-JON BURGESS

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRETT-JON BURGESS

View Document

18/04/1118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUMPHREY ELLACOTT / 25/10/2010

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR BARRY NORMAN ROY GALES

View Document

25/10/1025 October 2010 15/10/10 STATEMENT OF CAPITAL GBP 180

View Document

25/03/1025 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRETT- BURGESS / 01/03/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0530 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 1 DUNDERDALE STREET, LONGRIDGE PRESTON LANCASHIRE PR3 3WB

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information