Advanced company searchLink opens in new window

CHELSEA COACHWORKS (UK) LIMITED

Company number 04470453

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 Mar 2020 AD01 Registered office address changed from Siddeley House 50 Canbury Park Road Kingston upon Thames KT2 6LX to Unit 5/6 Heliport Industrial Estate London Heliport Bus. Center Lombard Road London SW11 3SS on 27 March 2020
28 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
31 Jan 2019 MR01 Registration of charge 044704530002, created on 31 January 2019
28 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
15 May 2018 AA Micro company accounts made up to 30 June 2017
26 Jul 2017 PSC01 Notification of Lyming Loo as a person with significant control on 1 June 2016
03 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
19 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
02 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1
25 May 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Sep 2014 MR01 Registration of charge 044704530001, created on 22 September 2014
05 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
02 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Mar 2014 CERTNM Company name changed chipsaway (chelsea) LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
03 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 June 2012
30 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
03 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
11 Aug 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
05 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
11 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders