Advanced company searchLink opens in new window

CHILFEN EXPORT PACKAGING LIMITED

Company number 07393741

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)
08 Jan 2020 TM01 Termination of appointment of Paul John Beasley as a director on 31 December 2019
08 Jan 2020 PSC07 Cessation of Paul John Beasley as a person with significant control on 31 December 2019
07 Jan 2020 PSC04 Change of details for Mr Russell Bruce Ashley Childs as a person with significant control on 5 September 2019
07 Jan 2020 CH01 Director's details changed for Russell Bruce Ashley Childs on 5 September 2019
17 Oct 2019 AA Accounts for a small company made up to 28 February 2019
15 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
25 Jun 2019 PSC04 Change of details for Mr Alec Bruce Childs as a person with significant control on 24 June 2019
25 Jun 2019 CH01 Director's details changed for Mr Alec Bruce Childs on 24 June 2019
29 Nov 2018 AA Accounts for a small company made up to 28 February 2018
24 Oct 2018 CH01 Director's details changed for Russell Bruce Ashley Childs on 4 January 2014
23 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
27 Oct 2017 MR01 Registration of charge 073937410003, created on 19 October 2017
11 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
11 Oct 2017 PSC04 Change of details for Mr Alec Bruce Childs as a person with significant control on 29 September 2017
27 Sep 2017 AA Accounts for a small company made up to 28 February 2017
17 Oct 2016 AA Full accounts made up to 29 February 2016
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
01 Jun 2016 AP01 Appointment of Mr John Christopher Brook as a director on 2 May 2016
01 Dec 2015 AA Accounts for a small company made up to 28 February 2015
27 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,400
23 Mar 2015 TM01 Termination of appointment of Melanie Jayne Childs as a director on 28 February 2015
12 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,400
10 Nov 2014 CH01 Director's details changed for Michelle Dear on 28 July 2014
10 Nov 2014 CH01 Director's details changed for Michelle Dear on 31 May 2014
10 Nov 2014 CH01 Director's details changed for Ms Melanie Jayne Childs on 28 July 2014