Advanced company searchLink opens in new window

J.CHANDLER & COMPANY(BUCKFAST),LIMITED

Company number 00222047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 08.02.2022.
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
  • GBP 14,320
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