CHIMNEY CENTRES (ENGINEERING) LIMITED
Company number 02963152
- Company Overview for CHIMNEY CENTRES (ENGINEERING) LIMITED (02963152)
- Filing history for CHIMNEY CENTRES (ENGINEERING) LIMITED (02963152)
- People for CHIMNEY CENTRES (ENGINEERING) LIMITED (02963152)
- Charges for CHIMNEY CENTRES (ENGINEERING) LIMITED (02963152)
- More for CHIMNEY CENTRES (ENGINEERING) LIMITED (02963152)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
14 Jun 2023 | AD01 | Registered office address changed from Rookery Farm Binegar Radstock BA3 4UL England to 18 Windsor Place Mangotsfield Bristol BS16 9DD on 14 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jul 2022 | TM01 | Termination of appointment of Mark Philip Snook as a director on 29 July 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
01 Jun 2020 | PSC01 | Notification of Kevin West as a person with significant control on 31 December 2019 | |
01 Jun 2020 | PSC07 | Cessation of Mark Philip Snook as a person with significant control on 31 December 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
11 Dec 2019 | AD01 | Registered office address changed from Unit 1 Birchills Trading Estate Emery Road, Brislington Bristol BS4 5PF to Rookery Farm Binegar Radstock BA3 4UL on 11 December 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
28 Feb 2019 | PSC07 | Cessation of Kevin Michael West as a person with significant control on 31 December 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates |