M CHISNALL & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Total exemption full accounts made up to 2024-09-30 |
23/10/2423 October 2024 | Confirmation statement made on 2024-09-20 with updates |
09/10/249 October 2024 | Director's details changed for Mr Stephen Chisnall on 2024-08-02 |
02/10/242 October 2024 | Notification of M. Chisnall Holdings Ltd as a person with significant control on 2024-08-14 |
02/10/242 October 2024 | Cessation of Stephen Chisnall as a person with significant control on 2024-08-14 |
02/10/242 October 2024 | Cessation of Maitland George Chisnall as a person with significant control on 2024-08-14 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/04/2412 April 2024 | Total exemption full accounts made up to 2023-09-30 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/07/2326 July 2023 | Appointment of Mr Paul Spraggons as a director on 2023-07-17 |
26/07/2326 July 2023 | Appointment of Mr Paul John Dodsworth as a director on 2023-07-17 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-09-30 |
03/01/233 January 2023 | Registered office address changed from M Chisnall & Sons Unit 1 Hadleigh Enterprise Park ,Crockatt Road Hadleigh Ipswich IP7 6RJ England to Unit 1 Hadleigh Enterprise Park Crockatt Road Hadleigh Ipswich Suffolk IP7 6RJ on 2023-01-03 |
03/01/233 January 2023 | Cessation of Trustess of John Maitland Chisnall as a person with significant control on 2018-07-23 |
03/01/233 January 2023 | Change of details for Mr Stephen Chisnall as a person with significant control on 2022-12-14 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/09/2223 September 2022 | Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA to M Chisnall & Sons Unit 1 Hadleigh Enterprise Park ,Crockatt Road Hadleigh Ipswich IP7 6RJ on 2022-09-23 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
21/10/2121 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/06/2028 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/05/1931 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/07/1528 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
05/08/145 August 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/09/1311 September 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
11/09/1311 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHISNALL |
10/09/1310 September 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN CHISNALL |
30/01/1330 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHISNALL / 24/01/2013 |
03/10/123 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/07/1225 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/10/116 October 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
06/10/116 October 2011 | APPOINTMENT TERMINATED, DIRECTOR MAITLAND CHISNALL |
15/07/1115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHISNALL / 15/07/2011 |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/09/1017 September 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHISNALL / 01/09/2009 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
21/07/0921 July 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
29/07/0829 July 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
23/07/0723 July 2007 | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/08/0614 August 2006 | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
05/08/055 August 2005 | RETURN MADE UP TO 20/07/05; NO CHANGE OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
18/08/0418 August 2004 | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
07/08/037 August 2003 | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
05/08/035 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
21/02/0321 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/08/025 August 2002 | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
31/07/0131 July 2001 | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS |
19/03/0119 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
09/08/009 August 2000 | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS |
10/09/9910 September 1999 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00 |
26/07/9926 July 1999 | SECRETARY RESIGNED |
20/07/9920 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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