Advanced company searchLink opens in new window

CHIRTON ENGINEERING LIMITED

Company number 04857227

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)
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
26 Feb 2018 AA Accounts for a dormant company made up to 2 September 2017
06 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
19 Apr 2017 AA Accounts for a dormant company made up to 3 September 2016
30 Nov 2016 AP03 Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016
30 Nov 2016 TM02 Termination of appointment of Katie Wood as a secretary on 25 November 2016
26 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
26 Sep 2016 AD01 Registered office address changed from Old Croft Stanwix Carlisle CA3 9BA to Old Croft Stanwix Carlisle Cumbria CA3 9BA on 26 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Neil Austin on 23 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Timothy John Davies on 23 September 2016
23 Sep 2016 CH03 Secretary's details changed for Miss Katie Wood on 23 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Timothy John Davies on 23 September 2016
24 Feb 2016 CH03 Secretary's details changed for Mrs Katie Sinclair on 19 January 2016
03 Feb 2016 AA Full accounts made up to 29 August 2015
29 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
04 Jun 2015 AA Full accounts made up to 30 August 2014
04 Nov 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Neil Austin
29 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
28 Apr 2014 TM01 Termination of appointment of Paul Stewart as a director
28 Apr 2014 AP01 Appointment of Mr Neil Austin as a director on 8 April 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 04/11/2014
28 Apr 2014 AP01 Appointment of Mr Timothy John Davies as a director
28 Apr 2014 AP03 Appointment of Mrs Katie Sinclair as a secretary
24 Apr 2014 AD01 Registered office address changed from Unit 3 West Chirton Industrial Estate South North Shields Tyne & Wear NE29 7TY on 24 April 2014
10 Apr 2014 MR04 Satisfaction of charge 1 in full
03 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013