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)
01 Oct 2009 288a Director and secretary appointed glyn turner
01 Oct 2009 288a Director appointed david colman
30 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Sep 2009 AA Total exemption small company accounts made up to 31 July 2009
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Nov 2008 363a Return made up to 10/11/08; full list of members
30 Sep 2008 AA Total exemption small company accounts made up to 31 July 2008
16 Nov 2007 363s Return made up to 10/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Sep 2007 AA Total exemption small company accounts made up to 31 July 2007
29 Nov 2006 363s Return made up to 10/11/06; full list of members
14 Nov 2006 AA Total exemption small company accounts made up to 31 July 2006
16 Nov 2005 363s Return made up to 10/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Sep 2005 AA Total exemption small company accounts made up to 31 July 2005
17 Dec 2004 288a New director appointed
25 Nov 2004 363s Return made up to 10/11/04; full list of members
14 Sep 2004 AA Total exemption small company accounts made up to 31 July 2004
14 Nov 2003 363s Return made up to 10/11/03; full list of members
20 Sep 2003 AA Total exemption small company accounts made up to 31 July 2003
15 Nov 2002 363s Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Sep 2002 AA Total exemption small company accounts made up to 31 July 2002
24 Nov 2001 403a Declaration of satisfaction of mortgage/charge
24 Nov 2001 403a Declaration of satisfaction of mortgage/charge
20 Nov 2001 287 Registered office changed on 20/11/01 from: 59-59A albert street rugby warwickshire CV21 2SN
15 Nov 2001 363s Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01