Advanced company searchLink opens in new window

CHATFIELD & SONS LIMITED

Company number 04161992

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)
10 Mar 2020 AD01 Registered office address changed from 7 Stockdale Fairlight Hastings TN35 4DQ England to 18 the Barnhams Bexhill on Sea East Sussex TN39 3RE on 10 March 2020
02 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
07 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
07 Mar 2019 PSC04 Change of details for Mrs Vivian Chatfield as a person with significant control on 7 March 2017
06 Mar 2019 PSC04 Change of details for Mrs Vivian Chatfield as a person with significant control on 16 February 2017
06 Mar 2019 PSC04 Change of details for Mr Nigel John Chatfield as a person with significant control on 6 March 2018
06 Mar 2019 PSC04 Change of details for Mr Nigel John Chatfield as a person with significant control on 16 February 2017
06 Mar 2019 PSC04 Change of details for Mrs Vivian Chatfield as a person with significant control on 16 February 2017
21 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 5 April 2017
04 Oct 2017 CH01 Director's details changed for Mrs Vivian Chatfield on 29 September 2017
04 Oct 2017 CH01 Director's details changed for Mr Nigel John Chatfield on 29 September 2017
04 Oct 2017 CH03 Secretary's details changed for Vivian Chatfield on 29 September 2017
04 Oct 2017 PSC04 Change of details for Mrs Vivian Chatfield as a person with significant control on 29 September 2017
04 Oct 2017 PSC04 Change of details for Mr Nigel John Chatfield as a person with significant control on 29 September 2017
04 Oct 2017 AD01 Registered office address changed from Draycott Primrose Hill Fairlight Hastings East Sussex TN35 4DN England to 7 Stockdale Fairlight Hastings TN35 4DQ on 4 October 2017
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
03 Mar 2016 CH01 Director's details changed for Vivian Chatfield on 25 February 2016
03 Mar 2016 CH01 Director's details changed for Nigel John Chatfield on 25 February 2016
03 Mar 2016 CH03 Secretary's details changed for Vivian Chatfield on 25 February 2016
03 Mar 2016 AD01 Registered office address changed from 10 Wartling Close St. Leonards on Sea East Sussex TN38 9QX to Draycott Primrose Hill Fairlight Hastings East Sussex TN35 4DN on 3 March 2016
03 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100