Advanced company searchLink opens in new window

CHESTERFIELD WORKWEAR AND SPECIALIST OUTDOOR LTD

Company number 08248612

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)
20 Apr 2018 PSC01 Notification of Sean David Carter as a person with significant control on 15 April 2018
20 Apr 2018 PSC07 Cessation of Karen Frances Anderson as a person with significant control on 15 April 2018
20 Apr 2018 TM01 Termination of appointment of Karen Frances Anderson as a director on 15 April 2018
03 Apr 2018 TM01 Termination of appointment of Paul Andrew Cater as a director on 1 April 2018
03 Apr 2018 PSC01 Notification of Karen Anderson as a person with significant control on 1 April 2018
03 Apr 2018 AP01 Appointment of Mrs Karen Frances Anderson as a director on 1 April 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
03 Apr 2018 PSC07 Cessation of Paul Cater as a person with significant control on 1 April 2018
01 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
21 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Jun 2017 AD01 Registered office address changed from Unit 119, Coney Green Business Centre Wingfield View Clay Cross Chesterfield S45 9JW England to Unit 67 - Dunston House Dunston Road Chesterfield Derbyshire S41 9QD on 6 June 2017
09 Feb 2017 AD01 Registered office address changed from 309 Wingfield View Clay Cross Derbyshire 309 Wingfield View Clay Cross Derbyshire S45 9JW to Unit 119, Coney Green Business Centre Wingfield View Clay Cross Chesterfield S45 9JW on 9 February 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
26 Oct 2015 CH01 Director's details changed for Mr Paul Andrew Cater on 30 May 2015
19 Oct 2015 AD01 Registered office address changed from 490 Sheffield Road Chesterfield Derbyshire S41 8LP England to 309 Wingfield View Clay Cross Derbyshire 309 Wingfield View Clay Cross Derbyshire S45 9JW on 19 October 2015
21 Sep 2015 CERTNM Company name changed not just clothing LTD\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
12 May 2015 AD01 Registered office address changed from 349 Sheffield Road Whittington Moor Chesterfield Derbyshire S41 8LQ to 490 Sheffield Road Chesterfield Derbyshire S41 8LP on 12 May 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
14 Nov 2014 CH01 Director's details changed for Mr Paul Andrew Cater on 1 May 2013
16 Jun 2014 CERTNM Company name changed flooring expert LTD\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
  • NM01 ‐ Change of name by resolution
28 Feb 2014 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014