THE CHUFFIN PUFFIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

06/10/256 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

22/09/2522 September 2025 NewRegistered office address changed from C/O C/O Citrefine International Citrefine Building Moorfield Road Estate Yeadon Leeds West Yorkshire LS19 7BN to C/O Warmest Welcome 148 Castleford Road Normanton West Yorkshire WF6 2EP on 2025-09-22

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

01/06/211 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082290870001

View Document

13/04/2113 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082290870003

View Document

13/04/2113 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082290870002

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

06/04/206 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT HUGHES-GUY

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

01/10/191 October 2019 CESSATION OF IAN ROBERT HUGHES-GUY AS A PSC

View Document

30/05/1930 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT HUGHES-GUY

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

05/07/185 July 2018 ADOPT ARTICLES 04/06/2018

View Document

25/06/1825 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082290870003

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082290870002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 CESSATION OF IAN HUGHES-GUY AS A PSC

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

04/10/174 October 2017 CESSATION OF STEPHEN MICHAEL HOLROYD AS A PSC

View Document

27/09/1727 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HUGHES-GUY / 01/01/2017

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/10/152 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/11/143 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082290870001

View Document

12/03/1412 March 2014 PREVEXT FROM 30/09/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHEAL HOLROYD / 26/09/2013

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOLROYD / 08/10/2012

View Document

26/09/1226 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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