J.CHANDLER & COMPANY(BUCKFAST),LIMITED
Company number 00222047
- Company Overview for J.CHANDLER & COMPANY(BUCKFAST),LIMITED (00222047)
- Filing history for J.CHANDLER & COMPANY(BUCKFAST),LIMITED (00222047)
- People for J.CHANDLER & COMPANY(BUCKFAST),LIMITED (00222047)
- Charges for J.CHANDLER & COMPANY(BUCKFAST),LIMITED (00222047)
- More for J.CHANDLER & COMPANY(BUCKFAST),LIMITED (00222047)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
02 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
23 Feb 2021 | AP01 |
Appointment of Brother Mark Peter Prickett as a director on 19 February 2021
|
|
22 Feb 2021 | TM01 | Termination of appointment of Timothy Edward Cullum as a director on 19 February 2021 | |
07 Dec 2020 | AP01 | Appointment of Mr Graham James Chart as a director on 7 December 2020 | |
27 Oct 2020 | AP03 | Appointment of Mr Alan Kerr Buchanan as a secretary on 23 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of John Paul Cunningham as a director on 22 October 2020 | |
29 May 2020 | AP01 | Appointment of Mr. John Paul Cunningham as a director on 27 May 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Jonathan William Sharp as a director on 14 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
24 Apr 2020 | TM02 | Termination of appointment of Jonathan William Sharp as a secretary on 14 April 2020 | |
17 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Timothy Edward Cullum as a director on 26 November 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
27 Mar 2019 | TM01 | Termination of appointment of David Roger Charlesworth as a director on 17 March 2019 | |
05 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
04 Sep 2017 | AP01 | Appointment of Rt Rev David Roger Charlesworth as a director on 10 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
03 Feb 2017 | TM01 | Termination of appointment of David Roger Charlesworth as a director on 18 January 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
04 Apr 2016 | TM01 | Termination of appointment of Gabrielle Leonie Joyce as a director on 31 March 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Antony Cyril Joyce as a director on 28 March 2016 |