Advanced company searchLink opens in new window

CHELSEA POTTERY LIMITED

Company number 02042858

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)
30 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with no updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
29 Dec 2019 CS01 Confirmation statement made on 29 December 2019 with no updates
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
23 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Dec 2015 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
20 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
11 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
28 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
28 Jan 2013 AD01 Registered office address changed from Yardley Hall, Walden Road Thaxted Essex CM6 2RQ on 28 January 2013
28 Jan 2013 CH01 Director's details changed for Mrs Maureen Joyce Edwards on 25 December 2012