- Company Overview for CHILLED BROS LTD. (06925654)
- Filing history for CHILLED BROS LTD. (06925654)
- People for CHILLED BROS LTD. (06925654)
- More for CHILLED BROS LTD. (06925654)
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) |
---|---|---|---|
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Jun 2019 | AD02 | Register inspection address has been changed from Linden House Studio Wiggins Lane Richmond TW10 7JR England to Hammersmith Foundry 77 Fulham Palace Road London W6 8JA | |
13 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
30 Apr 2019 | AD01 | Registered office address changed from 199 Ham Street Richmond Surrey TW10 7HL England to Hammersmith Foundry (Office Tt 1.64) 77 Fulham Palace Road London W6 8JA on 30 April 2019 | |
29 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
18 Jun 2018 | AD03 | Register(s) moved to registered inspection location Linden House Studio Wiggins Lane Richmond TW10 7JR | |
18 Jun 2018 | AD04 | Register(s) moved to registered office address 199 Ham Street Richmond Surrey TW10 7HL | |
18 Jun 2018 | AD04 | Register(s) moved to registered office address 199 Ham Street Richmond Surrey TW10 7HL | |
18 Jun 2018 | AD02 | Register inspection address has been changed from 61 Thorparch Road London SW8 4RH England to Linden House Studio Wiggins Lane Richmond TW10 7JR | |
16 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
11 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
09 Jun 2017 | AD02 | Register inspection address has been changed from Hazeldene Wonersh Common Wonersh Guildford Surrey GU5 0PL England to 61 Thorparch Road London SW8 4RH | |
05 Jun 2017 | CH01 | Director's details changed for Mrs Sarah Rowley on 2 June 2017 | |
02 Jun 2017 | CH01 | Director's details changed for Mrs Sarah Rowley on 30 May 2017 | |
25 May 2017 | AP01 | Appointment of Mr Nicholas George Alan Rowley as a director on 20 May 2017 | |
08 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Hazeldene Wonersh Common Wonersh Guildford Surrey GU5 0PL to 199 Ham Street Richmond Surrey TW10 7HL on 16 September 2015 | |
27 Aug 2015 | AA | Micro company accounts made up to 30 November 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
20 Aug 2014 | AA | Micro company accounts made up to 30 November 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | AD02 | Register inspection address has been changed from 6 Boderton Mews, Burton Park Duncton Petworth West Sussex GU28 0LS England | |
14 Mar 2014 | CERTNM |
Company name changed the daisy chain network LTD\certificate issued on 14/03/14
|