BRIAN CHILVERS AND SONS LIMITED

Herschel House Herschel House, Slough, SL1 1PG, Berkshire
StatusLIQUIDATION
Company No.04569676
CategoryPrivate Limited Company
Incorporated22 Oct 2002
Age21 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

BRIAN CHILVERS AND SONS LIMITED is an liquidation private limited company with number 04569676. It was incorporated 21 years, 7 months, 22 days ago, on 22 October 2002. The company address is Herschel House Herschel House, Slough, SL1 1PG, Berkshire.



Company Fillings

Liquidation compulsory appointment liquidator

Date: 30 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 02 Nov 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-26

Old address: 88 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Jan 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gary chilvers / 01/09/2007

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 18/07/06 from: 1 school lane wisbech cambridgeshire PE13 1AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 28/02/04

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/10/02--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSPICIOUS BEE LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:08043787
Status:ACTIVE
Category:Private Limited Company

BAJWA CONSTRUCTION LIMITED

8 SIDDONS WAY,WEST BROMWICH,B70 0RX

Number:09034248
Status:ACTIVE
Category:Private Limited Company

CHATTAN CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08931283
Status:ACTIVE
Category:Private Limited Company

DOREY GRANGE ASSOCIATES LIMITED

FLEMING COURT LEIGH ROAD,SOUTHAMPTON,SO50 9PD

Number:10622008
Status:ACTIVE
Category:Private Limited Company

HM FINANCE LIMITED

138 RECTORY WOOD,HARLOW,CM20 1RQ

Number:06004317
Status:ACTIVE
Category:Private Limited Company

ORYZA NATURALE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11394853
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