Advanced company searchLink opens in new window

CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED

Company number 08092183

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 Apr 2024 PSC04 Change of details for Ms Terea Mannion as a person with significant control on 25 April 2024
17 Nov 2023 PSC04 Change of details for Ms Terea Mannion as a person with significant control on 16 November 2023
16 Nov 2023 PSC04 Change of details for Ms Terea Mannion as a person with significant control on 16 November 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
07 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
11 May 2023 AP03 Appointment of Ms Lucy Charlotte as a secretary on 11 May 2023
06 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
07 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
20 Apr 2022 AD01 Registered office address changed from , Park Farm Barn Park Farm Barn, Brabourne, Ashford, Kent, TN25 6RG, United Kingdom to 3 Bury Close Higham Ferrers Rushden NN10 8HQ on 20 April 2022
18 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
09 Sep 2021 AD01 Registered office address changed from , Charles House, 6 Regent Park Booth Drive, Park Farm Industrial Estate, Wellingborough, Northants, NN8 6GR, England to 3 Bury Close Higham Ferrers Rushden NN10 8HQ on 9 September 2021
02 Aug 2021 TM01 Termination of appointment of Henry Paul Orlowski as a director on 30 July 2021
17 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
15 Dec 2020 AA Unaudited abridged accounts made up to 31 July 2020
02 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
06 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
05 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
16 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
15 Mar 2019 AD01 Registered office address changed from , 3 Bury Close, Higham Ferrers, Northamptonshire, NN10 8HQ to 3 Bury Close Higham Ferrers Rushden NN10 8HQ on 15 March 2019
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
05 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
09 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
18 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015