Advanced company searchLink opens in new window

CHIEFIELD LIMITED

Company number 01892979

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)
28 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
03 Oct 2016 CH03 Secretary's details changed for Glyn David Turner on 5 September 2016
03 Oct 2016 CH01 Director's details changed for Glyn David Turner on 5 September 2016
19 Aug 2016 AA Full accounts made up to 31 December 2015
15 Jul 2016 AD01 Registered office address changed from C/O Duncan and Toplis 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 15 July 2016
30 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
14 Jul 2015 AA Accounts for a small company made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
09 Sep 2014 AA Accounts for a small company made up to 31 December 2013
17 Feb 2014 CH01 Director's details changed for David John Colman on 17 February 2014
26 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
18 Sep 2012 AA Accounts for a small company made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
14 Jul 2011 AA Accounts for a small company made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
26 May 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
02 Dec 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Glyn David Turner on 2 December 2009
02 Oct 2009 288b Appointment terminate, director and secretary claire louise steadman logged form
02 Oct 2009 288b Appointment terminate, director logged form
02 Oct 2009 287 Registered office changed on 02/10/2009 from 59-59A albert street rugby warwickshire CV21 2SN
02 Oct 2009 288b Appointment terminate, director and secretary claire louise steadman logged form
01 Oct 2009 288b Appointment terminated director scott baldwin