Advanced company searchLink opens in new window

CHILLWIND LIMITED

Company number SC234183

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)
12 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
12 Oct 2015 AP01 Appointment of Mr Paul Andrew Bowman as a director on 1 October 2015
22 Sep 2015 AA Accounts for a small company made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
12 May 2015 AP01 Appointment of Mr Gerallt Tudor Evans as a director on 6 May 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Aug 2014 TM02 Termination of appointment of Alison Banton as a secretary on 31 July 2014
13 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
02 Jul 2014 AP01 Appointment of Ms Rachel Munday as a director
02 Jul 2014 AP01 Appointment of Mr Philip John Horton as a director
02 Jul 2014 AP01 Appointment of Ms Catherine Jane Peasley as a director
02 Jul 2014 TM01 Termination of appointment of Andrew Rowbottom as a director
05 Mar 2014 TM01 Termination of appointment of Sanjay Bowry as a director
03 Oct 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
03 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
03 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
03 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
11 Sep 2013 AD01 Registered office address changed from Corrary Glenelg Kyle Ross-Shire IV40 8JX United Kingdom on 11 September 2013
01 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
07 May 2013 TM01 Termination of appointment of Jonathan Say as a director
25 Oct 2012 MG01s Duplicate mortgage certificatecharge no:2
16 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 2
07 Sep 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012