Advanced company searchLink opens in new window

A C CHESTERS & SON LIMITED

Company number 02628570

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)
27 Apr 2015 TM01 Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015
27 Apr 2015 TM01 Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
15 Dec 2014 AP03 Appointment of Mr Matthew Armitage as a secretary on 12 December 2014
15 Dec 2014 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014
16 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
13 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
05 Mar 2014 AA01 Current accounting period shortened from 30 September 2014 to 30 June 2014
17 Feb 2014 AD02 Register inspection address has been changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England
22 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
11 Jul 2013 AD01 Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013
10 Jul 2013 AP01 Appointment of Hugh Edward Earle Raven as a director
10 Jul 2013 AP03 Appointment of Deborah Pamela Hamilton as a secretary
10 Jul 2013 AP01 Appointment of Haydn Jonathan Mursell as a director
10 Jul 2013 AP01 Appointment of David Neville Benson as a director
09 Jul 2013 TM01 Termination of appointment of Donald Macdiarmid as a director
09 Jul 2013 TM01 Termination of appointment of Mark Hazlewood as a director
09 Jul 2013 TM02 Termination of appointment of Simon Howell as a secretary
02 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
11 Sep 2012 TM01 Termination of appointment of Philip Fellowes-Prynne as a director
10 Sep 2012 AP01 Appointment of Mr Donald William Macdiarmid as a director
09 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
18 Apr 2012 AD02 Register inspection address has been changed
21 Mar 2012 AP01 Appointment of Mark Antony Hazlewood as a director