Advanced company searchLink opens in new window

CHESTERFIELD WORKWEAR AND SPECIALIST OUTDOOR LTD

Company number 08248612

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)
19 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
17 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
20 Mar 2023 AD01 Registered office address changed from Technique Tower Business Park C/O D.B. Business Services (Derbyshire) Ltd High Street, Clay Cross Chesterfield S45 9EA England to 23C C/O D.B. Business Services 23C Lower Mantle Close, Clay Cross Chesterfield Derbyshire S45 9NU on 20 March 2023
14 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
23 Mar 2022 AD01 Registered office address changed from Dunston House C/O Db Business Services (Derbyshire), Unit 67 Dunston House, Dunston Road Chesterfield Derbyshire S41 9QD England to Technique Tower Business Park C/O D.B. Business Services (Derbyshire) Ltd High Street, Clay Cross Chesterfield S45 9EA on 23 March 2022
11 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
06 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
02 Jun 2020 TM01 Termination of appointment of Paul Cater as a director on 2 June 2020
02 Jun 2020 AP01 Appointment of Mr Paul Andrew Cater as a director on 6 April 2019
14 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
18 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
06 Apr 2019 AP01 Appointment of Mr Paul Cater as a director on 1 March 2019
06 Apr 2019 TM01 Termination of appointment of Sean David Carter as a director on 1 March 2019
06 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
06 Apr 2019 PSC04 Change of details for Mr Paul Carter as a person with significant control on 6 April 2019
01 Apr 2019 PSC04 Change of details for Mr Sean David Carter as a person with significant control on 1 March 2019
14 Nov 2018 AD01 Registered office address changed from Unit 47 Coney Green Business Centre, Wingfield View Clay Cross Chesterfield S45 9JW England to Dunston House C/O Db Business Services (Derbyshire), Unit 67 Dunston House, Dunston Road Chesterfield Derbyshire S41 9QD on 14 November 2018
26 Oct 2018 AD01 Registered office address changed from Unit 67 - Dunston House Dunston Road Chesterfield Derbyshire S41 9QD England to Unit 47 Coney Green Business Centre, Wingfield View Clay Cross Chesterfield S45 9JW on 26 October 2018
03 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Apr 2018 AP01 Appointment of Mr Sean David Carter as a director on 15 April 2018
20 Apr 2018 PSC01 Notification of Sean David Carter as a person with significant control on 15 April 2018
20 Apr 2018 PSC07 Cessation of Karen Frances Anderson as a person with significant control on 15 April 2018