Advanced company searchLink opens in new window

C.H.R. EQUIPMENT LIMITED

Company number 03434752

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)
03 Feb 2025 CH01 Director's details changed for Mr Paul Andrew Neville on 1 December 2024
25 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
01 Feb 2024 TM01 Termination of appointment of Catherine Neville as a director on 31 January 2024
19 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
16 Sep 2021 PSC05 Change of details for Eco-Chef Limited as a person with significant control on 6 April 2016
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
17 Sep 2019 PSC05 Change of details for Eco-Chef Limited as a person with significant control on 6 April 2016
15 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
11 Sep 2018 CH01 Director's details changed for Mrs Catherine Neville on 10 September 2018
11 Sep 2018 CH01 Director's details changed for Mr Paul Neville on 10 September 2018
16 May 2018 AA Total exemption full accounts made up to 30 September 2017
27 Sep 2017 AD01 Registered office address changed from Astor House Fourfields, Bamber Bridge Preston Lancashire PR5 6GS to Astar House Fourfields Bamber Bridge Preston PR5 6GS on 27 September 2017
21 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
18 Sep 2017 TM01 Termination of appointment of Ronald Neville as a director on 18 September 2017
18 Sep 2017 TM02 Termination of appointment of Ann Neville as a secretary on 18 September 2017
18 Sep 2017 TM01 Termination of appointment of Ann Neville as a director on 18 September 2017