CHILTERN BUILDING PRODUCTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Ben William Osbaldeston as a director on 2025-04-10

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Registered office address changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to Hargrave House 50 Bunyan Road Kempston Bedfordshire MK42 8HL on 2024-02-08

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Appointment of Ben William Osbaldeston as a director on 2023-10-12

View Document

08/06/238 June 2023 Registered office address changed from Rejel House Murdock Road Bedford Bedfordshire MK41 7PE United Kingdom to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 2023-06-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM C/O CHILTERN CONCRETE & STONE 21 MURDOCK ROAD BEDFORD BEDFORDSHIRE MK41 7PE

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046220760004

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI CARRINO / 17/10/2017

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/01/1621 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1520 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN KUCHTA / 18/11/2014

View Document

12/12/1412 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN KUCHTA / 31/10/2014

View Document

30/04/1430 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1430 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1428 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1316 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 677

View Document

16/01/1316 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1310 January 2013 PURCHASE OF SHARES UNDER THE AGREEMENT 21/12/2012

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR GARY PLUMRIDGE

View Document

07/01/137 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD MCMULLAN

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED DARREN KUCHTA

View Document

18/12/0918 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

17/04/0917 April 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM C/O CHILTERN CONCRETE & STONE FALDO ROAD, BARTON LE CLAY LUTON BEDFORDSHIRE MK45 4RH

View Document

12/05/0812 May 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED CHILTERN GLASS FIBRE LIMITED CERTIFICATE ISSUED ON 16/05/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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