Advanced company searchLink opens in new window

CHILLIBOBS LTD

Company number 08778443

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)
17 Jan 2025 AD01 Registered office address changed from 6 Osbourne Street Kirkby-in-Ashfield Nottingham NG17 9JF England to 70 Main Street Balderton Newark NG24 3LL on 17 January 2025
17 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
21 Oct 2024 CS01 Confirmation statement made on 31 December 2023 with updates
05 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2024 AA Micro company accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
02 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with updates
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with updates
07 Feb 2022 PSC07 Cessation of Robert James Price as a person with significant control on 24 December 2021
07 Feb 2022 PSC01 Notification of Neal Price as a person with significant control on 24 December 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
27 Jan 2021 CH01 Director's details changed for Mr Neal James Price on 27 January 2020
27 Jan 2021 AD01 Registered office address changed from 209 Salterford Road Hucknall Nottingham NG15 6GJ England to 6 Osbourne Street Kirkby-in-Ashfield Nottingham NG17 9JF on 27 January 2021
26 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2020 CS01 Confirmation statement made on 31 December 2019 with updates
27 Mar 2020 AD01 Registered office address changed from Orchard Farm Fiskerton Road Rolleston Nottinghamshire NG23 5SJ to 209 Salterford Road Hucknall Nottingham NG15 6GJ on 27 March 2020
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Apr 2019 TM01 Termination of appointment of Robert James Price as a director on 18 April 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates