CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

16/03/2516 March 2025 Termination of appointment of Jon Robert Brooks as a director on 2025-03-16

View Document

22/09/2422 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/10/238 October 2023 Micro company accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

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

View Accounts

25/09/2225 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

20/04/2020 April 2020 DIRECTOR APPOINTED MRS JENNIFER CONLON

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR CLARE MACLEAN

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

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

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HARDING

View Document

10/03/1410 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MRS SARAH JANE HARDING

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR BENJAMIN HARDING

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON ROGERS

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KYRLIE BROOKE CLEMENT / 31/08/2011

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MRS KYRLIE BROOKE CLEMENT

View Document

11/05/1111 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LONGBOTTOM

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARC DAVISON / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOLDING / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JOY ROGERS / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOWSE / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARDS / 30/03/2010

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED JON ROBERT BROOKS

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED CLARE DIANE MACLEAN

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EASTHAM

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MICHAEL JOHN HOWSE

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 3 PITTERS PIECE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9PP

View Document

09/06/089 June 2008 APPOINTMENT TERMINATE, DIRECTOR MICHAEL STANLEY HAMPSHIRE LOGGED FORM

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR LINDA HATTON

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY APPOINTED KIM ELIZABETH HAMPSHIRE LOGGED FORM

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY LINDA HATTON

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 10 PITTERS PIECE CHILTON ROAD LONG CRENDON AYLESBURY BUCKS HP18 9PP

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HAMPSHIRE

View Document

23/05/0823 May 2008 DIRECTOR AND SECRETARY APPOINTED KIM ELIZABETH HAMPSHIRE

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: BOSWELL HOUSE 1-5 BROAD STREET OXFORD OX1 3AW

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 10 PITTERS PIECE CHILTON ROAD LONG CRENDON BUCKINGHAMSHIRE HP18 9PP

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 02/03/02; CHANGE OF MEMBERS

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: CHELSEA HOUSE WEST GATE LONDON W5 1DR

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/10/9925 October 1999 ORDER OF COURT - RESTORATION 22/10/99

View Document

30/06/9830 June 1998 STRUCK OFF AND DISSOLVED

View Document

10/03/9810 March 1998 FIRST GAZETTE

View Document

20/12/9620 December 1996 EXEMPTION FROM APPOINTING AUDITORS 07/12/95

View Document

20/12/9620 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/11/9614 November 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/04/9512 April 1995 NEW SECRETARY APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information