CHILFEN EXPORT PACKAGING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Accounts for a small company made up to 2024-02-29 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/11/2323 November 2023 | Audited abridged accounts made up to 2023-02-28 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
28/09/2328 September 2023 | Cessation of Alec Bruce Childs as a person with significant control on 2023-09-28 |
12/07/2312 July 2023 | Satisfaction of charge 073937410003 in full |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
15/09/2215 September 2022 | Memorandum and Articles of Association |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Satisfaction of charge 073937410002 in full |
24/11/2124 November 2021 | Audited abridged accounts made up to 2021-02-28 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
12/10/2112 October 2021 | Change of details for Wiltonsign Properties Limited as a person with significant control on 2021-06-21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/12/209 December 2020 | Registered office address changed from , 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ to Unit 1 Flint Road Letchworth Garden City Hertfordshire SG6 1HJ on 2020-12-09 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/03/1523 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MELANIE CHILDS |
12/11/1412 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
10/11/1410 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JAYNE CHILDS / 28/07/2014 |
10/11/1410 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEAR / 28/07/2014 |
10/11/1410 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEAR / 31/05/2014 |
07/11/147 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEAR / 03/01/2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/06/1418 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073937410002 |
16/01/1416 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073937410001 |
21/10/1321 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC BRUCE CHILDS / 30/09/2013 |
21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BEASLEY / 30/09/2013 |
21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BRUCE ASHLEY CHILDS / 30/09/2013 |
21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JAYNE CHILDS / 30/09/2013 |
21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEAR / 30/09/2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | DIRECTOR APPOINTED MR PAUL JOHN BEASLEY |
02/10/122 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
07/09/127 September 2012 | VARYING SHARE RIGHTS AND NAMES |
17/07/1217 July 2012 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM CECIL HOUSE 52 ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA UNITED KINGDOM |
17/07/1217 July 2012 | Registered office address changed from , Cecil House 52 st Andrew Street, Hertford, Hertfordshire, SG14 1JA, United Kingdom on 2012-07-17 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/11/1110 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
01/10/101 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
01/10/101 October 2010 | CURREXT FROM 31/10/2011 TO 28/02/2012 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHILFEN EXPORT PACKAGING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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