CHILTERN BUILDING PRODUCTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Termination of appointment of Ben William Osbaldeston as a director on 2025-04-10 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
13/11/2313 November 2023 | Appointment of Ben William Osbaldeston as a director on 2023-10-12 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
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 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046220760004 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI CARRINO / 17/10/2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/01/1621 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/01/1520 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
29/12/1429 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN KUCHTA / 18/11/2014 |
12/12/1412 December 2014 | VARYING SHARE RIGHTS AND NAMES |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/11/1427 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN KUCHTA / 31/10/2014 |
30/04/1430 April 2014 | VARYING SHARE RIGHTS AND NAMES |
30/04/1430 April 2014 | STATEMENT OF COMPANY'S OBJECTS |
28/01/1428 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/01/1316 January 2013 | 16/01/13 STATEMENT OF CAPITAL GBP 677 |
16/01/1316 January 2013 | RETURN OF PURCHASE OF OWN SHARES |
10/01/1310 January 2013 | PURCHASE OF SHARES UNDER THE AGREEMENT 21/12/2012 |
10/01/1310 January 2013 | APPOINTMENT TERMINATED, DIRECTOR GARY PLUMRIDGE |
07/01/137 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/10/1117 October 2011 | APPOINTMENT TERMINATED, SECRETARY EDWARD MCMULLAN |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/12/1020 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
09/04/109 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/1021 January 2010 | DIRECTOR APPOINTED DARREN KUCHTA |
18/12/0918 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
17/04/0917 April 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/10/0821 October 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/10/0818 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
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 |
12/05/0812 May 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | COMPANY NAME CHANGED CHILTERN GLASS FIBRE LIMITED CERTIFICATE ISSUED ON 16/05/07 |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/01/074 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/12/0528 December 2005 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/02/0412 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/045 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
14/03/0314 March 2003 | NEW DIRECTOR APPOINTED |
15/01/0315 January 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
20/12/0220 December 2002 | DIRECTOR RESIGNED |
20/12/0220 December 2002 | SECRETARY RESIGNED |
20/12/0220 December 2002 | NEW DIRECTOR APPOINTED |
20/12/0220 December 2002 | REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
20/12/0220 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | 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