CHILTERN ENTERPRISES (CAMBRIDGE) LIMITED

6 Brindley Close, Sandy, SG19 1TG, Bedfordshire
StatusACTIVE
Company No.02984809
CategoryPrivate Limited Company
Incorporated31 Oct 1994
Age29 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

CHILTERN ENTERPRISES (CAMBRIDGE) LIMITED is an active private limited company with number 02984809. It was incorporated 29 years, 6 months, 6 days ago, on 31 October 1994. The company address is 6 Brindley Close, Sandy, SG19 1TG, Bedfordshire.



Company Fillings

Accounts with accounts type dormant

Date: 01 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-12

Officer name: White Rose Formations Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Paul Edwin Artiss

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-03

Old address: 1 Chequers Close Orwell Royston Hertfordshire SG8 5UN

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chiltern enterprises (wellingbor ough) LIMITED\certificate issued on 09/01/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 28/11/01 from: holmleigh long marston stratford upon avon warwickshire CV37 8RD

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 17/08/99 from: 174 jersey road isleworth middlesex TW7 4QN

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 18/04/99 from: holmleigh long marston stratford upon avon warwickshire CV37 8RD

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 29/03/99 from: 15 severn close wellingborough northants NN8 5W8

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/97 to 31/03/98

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 19 Jun 1997

Action Date: 30 Sep 1995

Category: Accounts

Type: AAMD

Made up date: 1995-09-30

Documents

View document PDF

Resolution

Date: 19 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/95; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Resolution

Date: 21 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 16/12/94 from: sovereign house 7 station road kettering northamptonshire NN16 7HH

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bucktrax LIMITED\certificate issued on 08/12/94

Documents

View document PDF

Incorporation company

Date: 31 Oct 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CNN CONSULTING LIMITED

FLAT 4 OLNEY HOUSE,LONDON,SW11 2QH

Number:08884347
Status:ACTIVE
Category:Private Limited Company

J.M. BENNETT LIMITED

THE STABLES CHESTNUT FARM,WATLINGTON,OX49 5ND

Number:03695199
Status:ACTIVE
Category:Private Limited Company

JMT PLASTERING LIMITED

UNIT 1C WESTPARK,WELLINGTON,TA21 9AD

Number:08522473
Status:ACTIVE
Category:Private Limited Company

L.K (SOUTH SHIELDS) LTD

1 SILVERDALE WAY,SOUTH SHIELDS,NE34 9HB

Number:10956393
Status:ACTIVE
Category:Private Limited Company

ONEWORLDSTANDARDS LIMITED

4B PRINTING HOUSE YARD,LONDON,E2 7PR

Number:05834675
Status:ACTIVE
Category:Private Limited Company

RIGDOM LTD

23 OAKLANDS,NORWICH,NR14 7QS

Number:11244389
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source