Advanced company searchLink opens in new window

CHIGNAL BRICKWORKS LTD

Company number 07094956

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)
24 Feb 2015 TM01 Termination of appointment of Sean James Longman as a director on 25 July 2014
26 Nov 2014 TM01 Termination of appointment of Sean James Longman as a director on 25 July 2014
11 Sep 2014 AD01 Registered office address changed from 80 Brook Lane Galleywood Chelmsford Essex CM2 8NN to 86 Haig Court Bradford Street Chelmsford CM2 0BJ on 11 September 2014
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
  • GBP 1
04 Feb 2014 AD01 Registered office address changed from 80 Brook Lane Galleywood Chelmsford CM2 8NN England on 4 February 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 AD01 Registered office address changed from 30a Church Road Boreham Chelmsford Essex CM3 3EF England on 25 October 2013
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AD01 Registered office address changed from 31 Cheviot Drive Chelmsford Essex CM1 2EU England on 22 May 2012
18 May 2012 AP01 Appointment of Mr Sean James Longman as a director
14 May 2012 TM01 Termination of appointment of Samantha Buckley as a director
14 May 2012 AP01 Appointment of Mr Daniel Robert Phipps as a director
09 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AP01 Appointment of Miss Samantha Mandy Buckley as a director
31 Mar 2011 TM01 Termination of appointment of Daniel Phipps as a director
25 Feb 2011 AP01 Appointment of Mr Daniel Robert Phipps as a director
25 Feb 2011 TM01 Termination of appointment of Samantha Buckley as a director
10 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
22 Feb 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
03 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted