R J CHUBB LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 48 JACKSON CRESCENT EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6AH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM 89 CLUMBER DRIVE RADCLIFFE-ON-TRENT NOTTINGHAM NOTTS NG12 1DA

View Document

10/10/1410 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/04/146 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA MOORE

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHUBB / 11/12/2009

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM THE BARN PALM CROSS MODBURY IVYBRIDGE DEVON PL21 0QZ UNITED KINGDOM

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHUBB / 06/09/2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 2 PALMERSTON STREET UNDERWOOD NOTTINGHAM NG16 5GL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 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