CHANTREYS BUILDING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

15/02/2515 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

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

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

16/03/1916 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/02/179 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/06/141 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR JACK CHANNING

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/06/124 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK CHANNING / 01/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM VICTORIA HOUSE VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG

View Document

08/07/098 July 2009 DIRECTOR APPOINTED ADRIAN CHANNING

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: 118 COVE ROAD FARNBOROUGH HAMPSHIRE GU14 0HG

View Document

11/06/9911 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/06/9427 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

25/01/9425 January 1994 FIRST GAZETTE

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 STRIKE-OFF ACTION SUSPENDED

View Document

26/01/9326 January 1993 FIRST GAZETTE

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/02/9216 February 1992 SECRETARY RESIGNED

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

05/04/915 April 1991 REGISTERED OFFICE CHANGED ON 05/04/91 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA

View Document

23/03/9123 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9124 February 1991 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 01/06/89; NO CHANGE OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/02/891 February 1989 REGISTERED OFFICE CHANGED ON 01/02/89 FROM: 14 SOUTH AUDLEY STREET LONDON W1Y 5DP

View Document

20/12/8820 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8822 September 1988 RETURN MADE UP TO 03/05/88; NO CHANGE OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/11/8712 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/10/8716 October 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/8721 August 1987 ALTER MEM AND ARTS 220787

View Document

18/08/8718 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/873 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/8714 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 REGISTERED OFFICE CHANGED ON 14/05/87 FROM: 4 HIGH ST ALTON HANTS

View Document

11/05/8711 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/11/8615 November 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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