- Company Overview for CHATFIELD & SONS LIMITED (04161992)
- Filing history for CHATFIELD & SONS LIMITED (04161992)
- People for CHATFIELD & SONS LIMITED (04161992)
- More for CHATFIELD & SONS LIMITED (04161992)
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
|