CHILFEN EXPORT PACKAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Accounts for a small company made up to 2024-02-29

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Audited abridged accounts made up to 2023-02-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

28/09/2328 September 2023 Cessation of Alec Bruce Childs as a person with significant control on 2023-09-28

View Document

12/07/2312 July 2023 Satisfaction of charge 073937410003 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

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

View Accounts

11/02/2211 February 2022 Satisfaction of charge 073937410002 in full

View Document

24/11/2124 November 2021 Audited abridged accounts made up to 2021-02-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

12/10/2112 October 2021 Change of details for Wiltonsign Properties Limited as a person with significant control on 2021-06-21

View Document

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

View Accounts

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

View Document

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

View Accounts

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE CHILDS

View Document

12/11/1412 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JAYNE CHILDS / 28/07/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEAR / 28/07/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEAR / 31/05/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEAR / 03/01/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073937410002

View Document

16/01/1416 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073937410001

View Document

21/10/1321 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC BRUCE CHILDS / 30/09/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BEASLEY / 30/09/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BRUCE ASHLEY CHILDS / 30/09/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JAYNE CHILDS / 30/09/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEAR / 30/09/2013

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR PAUL JOHN BEASLEY

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Document

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

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/11/1110 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/10/101 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

01/10/101 October 2010 CURREXT FROM 31/10/2011 TO 28/02/2012

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