Advanced company searchLink opens in new window

CHAMBERLAIN BROS. CONSTRUCTION LIMITED

Company number 03828492

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)
25 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
24 Aug 2016 CH01 Director's details changed for Darren Terry Chamberlain on 15 May 2016
17 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Apr 2016 AD01 Registered office address changed from 12 Carmarthen Close Yate Bristol Gloucestershire BS37 7RR to 116 Couzens Close Old Sodbury Bristol BS37 6BU on 4 April 2016
04 Apr 2016 CH03 Secretary's details changed for Julie Michele Chamberlain on 4 April 2016
04 Apr 2016 CH01 Director's details changed for Michael John Chamberlain on 4 April 2016
02 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
01 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 CH01 Director's details changed for Darren Terry Chamberlain on 8 May 2015
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 19 August 2014
Statement of capital on 2014-09-05
  • GBP 4
30 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
30 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2012 AR01 Annual return made up to 19 August 2012
03 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jul 2012 CH01 Director's details changed for Michael John Chamberlain on 23 July 2012
23 Jul 2012 AD01 Registered office address changed from Bodkin Hazel Cotswold Lane Old Sodbury Bristol BS37 6NE on 23 July 2012
23 Jul 2012 CH03 Secretary's details changed for Julie Michele Chamberlain on 23 July 2012
23 Jul 2012 CH01 Director's details changed for Michael John Chamberlain on 21 July 2012
22 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
02 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Mar 2010 TM01 Termination of appointment of Terrence Chamberlain as a director