Advanced company searchLink opens in new window

CHEF NEWBURY LTD

Company number 09079941

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
17 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
25 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
23 Jul 2022 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to 11 Hillfield Road Dunton Green Sevenoaks TN13 2UH on 23 July 2022
17 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Aug 2021 CH01 Director's details changed for Mr Paul Joseph Newbury on 26 August 2021
26 Aug 2021 CH01 Director's details changed for Mrs Sharon Louise Newbury on 26 August 2021
26 Aug 2021 PSC04 Change of details for Mrs Sharon Louise Newbury as a person with significant control on 26 August 2021
26 Aug 2021 PSC04 Change of details for Mr Paul Joseph Newbury as a person with significant control on 26 August 2021
24 Aug 2021 CS01 Confirmation statement made on 10 June 2021 with updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
03 Aug 2020 CS01 Confirmation statement made on 10 June 2020 with updates
23 Jul 2020 PSC04 Change of details for Mr Paul Joseph Newbury as a person with significant control on 23 July 2020
23 Jul 2020 CH01 Director's details changed for Mr Paul Newbury on 23 July 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 2
11 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Mar 2019 CH01 Director's details changed for Mrs Sharon Louise Newbury on 8 March 2019
08 Mar 2019 PSC04 Change of details for Mr Paul Newbury as a person with significant control on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Paul Newbury on 8 March 2019
07 Mar 2019 AD01 Registered office address changed from Devonshire House 29 - 31 Elmfield Road Bromley Kent BR1 1LT England to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 7 March 2019
18 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
17 Apr 2018 PSC04 Change of details for Mrs Sharon Louise Newbury as a person with significant control on 13 April 2018