Advanced company searchLink opens in new window

CHESTNUT CONTRACTING LTD

Company number 08677732

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)
27 Sep 2024 AA Micro company accounts made up to 30 September 2023
05 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with updates
08 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
08 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
17 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
16 Jul 2020 CH01 Director's details changed for Mr Jonathan Michael Restrick on 16 July 2020
16 Jul 2020 PSC04 Change of details for Mr Jonathan Michael Restrick as a person with significant control on 16 July 2020
16 Jul 2020 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN to 12 Clappers Meadow Maidenhead Berkshire SL6 8TT on 16 July 2020
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
15 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
15 Sep 2016 CH01 Director's details changed for Mr Jonathan Michael Restrick on 31 August 2016
16 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
10 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
25 Jun 2015 CH01 Director's details changed for Mr Jonathan Michael Restrick on 23 June 2015
25 Jun 2015 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 25 June 2015