Advanced company searchLink opens in new window

CHB PRODUCTS LIMITED

Company number 01140208

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)
13 Feb 2018 PSC02 Notification of Hanson Aggregates Uk Limited as a person with significant control on 6 April 2016
28 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates
15 Dec 2016 AP01 Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
15 Dec 2016 TM01 Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
08 Jul 2016 AA Full accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
  • ISK 10,000,000
11 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
11 Mar 2016 AP03 Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
06 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
  • ISK 10,000,000
05 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
23 Dec 2013 AP01 Appointment of Robert Charles Dowley as a director
06 Nov 2013 AP01 Appointment of Nicholas Arthur Dawe Benning-Prince as a director
19 Sep 2013 TM01 Termination of appointment of Seyda Pirinccioglu as a director
07 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
23 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
23 Jun 2011 AP01 Appointment of David Jonathan Clarke as a director
22 Jun 2011 TM01 Termination of appointment of Benjamin Guyatt as a director
30 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010