Advanced company searchLink opens in new window

CHAFFERS (BLANDFORD) LIMITED

Company number 08586865

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 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
06 Mar 2024 AA Micro company accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
28 Jun 2023 PSC04 Change of details for Mr Steven Paul Thornewill as a person with significant control on 18 June 2021
22 Feb 2023 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 30 June 2021
31 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
05 Jul 2021 TM01 Termination of appointment of Kenneth Frederick James Pitcher as a director on 18 June 2021
05 Jul 2021 PSC07 Cessation of Kenneth Frederick James Pitcher as a person with significant control on 18 June 2021
21 Oct 2020 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
07 Jul 2017 PSC01 Notification of Kenneth Frederick James Pitcher as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Steven Paul Thornewill as a person with significant control on 6 April 2016
19 Apr 2017 AP01 Appointment of Mr Kenneth Frederick James Pitcher as a director on 10 April 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
16 Jun 2016 AD01 Registered office address changed from 17 Summer Oaks Motcombe Shaftesbury Dorset SP7 9NW to Unit 20 the Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ on 16 June 2016