THE UPTON CHEYNEY CHILLI COMPANY LTD
Company number 08952325
- Company Overview for THE UPTON CHEYNEY CHILLI COMPANY LTD (08952325)
- Filing history for THE UPTON CHEYNEY CHILLI COMPANY LTD (08952325)
- People for THE UPTON CHEYNEY CHILLI COMPANY LTD (08952325)
- More for THE UPTON CHEYNEY CHILLI COMPANY LTD (08952325)
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 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mrs Louise Helen Duck on 30 June 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mr Alexander Michael Richard Duck on 30 June 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mr David Albert Stanley Hawking on 30 June 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mrs Catherine Jane Hawking on 30 June 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 30 June 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
08 Apr 2021 | CH01 | Director's details changed for Mr David Albert Stanley Hawking on 8 April 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr David Albert Stanley Hawking on 26 March 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mrs Catherine Jane Hawking on 26 March 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Alexander Michael Richard Duck on 1 February 2021 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
24 Mar 2020 | CH01 | Director's details changed for Mrs Catherine Jane Hawking on 23 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Alexander Michael Richard Duck on 23 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mrs Louise Helen Duck on 23 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr David Albert Stanley Hawking on 23 March 2020 | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from 2 Temple Street Keynsham Bristol BS31 1EG to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 21 November 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates |