Advanced company searchLink opens in new window

CHABLIS ASSOCIATES LIMITED

Company number 02987711

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)
19 Jan 2024 CH03 Secretary's details changed for Jane Helen Daly on 18 January 2024
18 Jan 2024 PSC04 Change of details for Mr Francis Daly as a person with significant control on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Mr Francis Daly on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Jane Helen Daly on 18 January 2024
28 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
29 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
08 Nov 2022 AD01 Registered office address changed from Hill Top House Kemp Road Swanland East Yorkshire HU14 3LZ to 10 Welton Old Road Welton Old Road Welton Brough HU15 1NT on 8 November 2022
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
19 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
20 Jan 2021 AA Unaudited abridged accounts made up to 29 February 2020
11 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
29 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
22 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
28 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
21 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
29 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
12 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
04 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 TM01 Termination of appointment of James Martin Murray as a director on 1 June 2014
19 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100