CHUBBA LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

14/09/2314 September 2023 Appointment of Richie Investments Limited as a director on 2023-09-14

View Document

14/09/2314 September 2023 Termination of appointment of Andrew Steven Church as a secretary on 2023-09-14

View Document

14/09/2314 September 2023 Registered office address changed from 61 Watercress Way Broughton Milton Keynes MK10 7AJ England to 2 Fort Parkway Birmingham B24 9FE on 2023-09-14

View Document

14/09/2314 September 2023 Cessation of Andrew Steven Church as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Termination of appointment of Judith Anne Church as a director on 2023-09-14

View Document

14/09/2314 September 2023 Notification of Richie Investments Ltd as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Termination of appointment of Andrew Steven Church as a director on 2023-09-14

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

14/09/2314 September 2023 Cessation of Judith Anne Church as a person with significant control on 2023-09-14

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 29 HIGH STREET, BLUE TOWN SHEERNESS KENT ME12 1RN

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MISS JUDITH ANNE GRANT / 08/07/2017

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH ANNE GRANT / 08/07/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN CHURCH / 02/10/2015

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MISS JUDITH ANNE GRANT

View Document

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STEVEN CHURCH / 02/10/2015

View Document

27/05/1527 May 2015 DISS40 (DISS40(SOAD))

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

22/05/1522 May 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/04/1422 April 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN CHURCH / 24/01/2013

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STEVEN CHURCH / 24/01/2013

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CHURCH

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY SAMANTHA CHURCH

View Document

13/02/1213 February 2012 SECRETARY APPOINTED MR ANDREW STEVEN CHURCH

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MICHELLE CHURCH / 24/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN CHURCH / 24/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHURCH / 15/08/2008

View Document

13/11/0813 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CHURCH / 15/08/2008

View Document

20/08/0820 August 2008 PREVEXT FROM 31/01/2008 TO 29/02/2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information