- Company Overview for CHILTERN BUILDING PRODUCTS LTD (04622076)
- Filing history for CHILTERN BUILDING PRODUCTS LTD (04622076)
- People for CHILTERN BUILDING PRODUCTS LTD (04622076)
- Charges for CHILTERN BUILDING PRODUCTS LTD (04622076)
- More for CHILTERN BUILDING PRODUCTS LTD (04622076)
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) |
---|---|---|---|
21 Jan 2010 | AP01 | Appointment of Darren Kuchta as a director | |
18 Dec 2009 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
17 Apr 2009 | 363a | Return made up to 19/12/08; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from c/o chiltern concrete & stone faldo road, barton le clay luton bedfordshire MK45 4RH | |
12 May 2008 | 363a | Return made up to 19/12/07; full list of members | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 May 2007 | CERTNM | Company name changed chiltern glass fibre LIMITED\certificate issued on 16/05/07 | |
30 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
04 Jan 2007 | 363s | Return made up to 19/12/06; full list of members | |
19 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
28 Dec 2005 | 363s | Return made up to 19/12/05; full list of members | |
05 Jan 2005 | 363s | Return made up to 19/12/04; full list of members | |
29 Dec 2004 | 88(2)R | Ad 20/12/03-19/12/04 £ si 998@1=998 £ ic 2/1000 | |
20 Oct 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
12 Feb 2004 | 395 | Particulars of mortgage/charge | |
05 Jan 2004 | 363s |
Return made up to 19/12/03; full list of members
|
|
14 Mar 2003 | 288a | New director appointed | |
15 Jan 2003 | 88(2)R | Ad 19/12/02--------- £ si 1@1=1 £ ic 1/2 | |
15 Jan 2003 | 225 | Accounting reference date extended from 31/12/03 to 31/03/04 | |
20 Dec 2002 | 288a | New director appointed | |
20 Dec 2002 | 287 | Registered office changed on 20/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP | |
20 Dec 2002 | 288a | New secretary appointed;new director appointed |