Advanced company searchLink opens in new window

CHILTERN BUILDING PRODUCTS LTD

Company number 04622076

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)
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
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
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