Advanced company searchLink opens in new window

CHANDU TOOLMAKERS & MOULDINGS LIMITED

Company number 04320340

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)
30 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
13 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
18 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
18 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
21 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes created 31/03/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2021 MA Memorandum and Articles of Association
21 Aug 2021 SH08 Change of share class name or designation
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
19 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
10 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
25 Feb 2020 MR01 Registration of charge 043203400003, created on 25 February 2020
06 Jan 2020 MR01 Registration of charge 043203400002, created on 6 January 2020
18 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
20 Sep 2019 MR04 Satisfaction of charge 1 in full
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
12 Apr 2019 CH03 Secretary's details changed for Ann Peake on 12 April 2019
12 Apr 2019 CH01 Director's details changed for Mrs Ann Peake on 12 April 2019
10 Apr 2019 AD01 Registered office address changed from 1422 London Road Leigh-on-Sea Essex SS9 2UL to 46-54 High Street Ingatestone Essex CM4 9DW on 10 April 2019
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
09 Nov 2018 PSC01 Notification of Susan Diane Peake as a person with significant control on 2 November 2017
22 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
15 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
15 Nov 2017 TM01 Termination of appointment of Charles Edward Peake as a director on 18 September 2017