- Company Overview for CHILLWIND LIMITED (SC234183)
- Filing history for CHILLWIND LIMITED (SC234183)
- People for CHILLWIND LIMITED (SC234183)
- Charges for CHILLWIND LIMITED (SC234183)
- More for CHILLWIND LIMITED (SC234183)
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
|
|
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
|
|
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
|
|
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 |