Advanced company searchLink opens in new window

CHESS BUCKLAND LIMITED

Company number 03049648

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)
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
17 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
10 Jul 2021 AD01 Registered office address changed from 68 Windsor Road Swindon SN3 1JX England to 24 Stadium View Swindon SN25 4ES on 10 July 2021
19 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
28 Jun 2020 AA Micro company accounts made up to 30 September 2019
25 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Jun 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
05 Oct 2015 AD01 Registered office address changed from 19 Peters Close Prestwood Great Missenden Buckinghamshire HP16 9ET to 68 Windsor Road Swindon SN3 1JX on 5 October 2015
10 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
10 Jul 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
30 Jul 2014 AD01 Registered office address changed from Tang & Co 19 Peters Close Prestwood Buckinghamshire HP16 9ET to 19 Peters Close Prestwood Great Missenden Buckinghamshire HP16 9ET on 30 July 2014
22 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
23 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
17 Sep 2013 CERTNM Company name changed banaglaze LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
16 Sep 2013 AA01 Current accounting period extended from 30 April 2013 to 30 September 2013