CHEFS FOR CHEFS LTD

Unit 3 Thornhill Brigg Mills Unit 3 Thornhill Brigg Mills, Brighouse, HD6 4AH, West Yorkshire, England
StatusACTIVE
Company No.08844349
CategoryPrivate Limited Company
Incorporated14 Jan 2014
Age10 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

CHEFS FOR CHEFS LTD is an active private limited company with number 08844349. It was incorporated 10 years, 5 months, 28 days ago, on 14 January 2014. The company address is Unit 3 Thornhill Brigg Mills Unit 3 Thornhill Brigg Mills, Brighouse, HD6 4AH, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2023

Action Date: 20 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088443490003

Charge creation date: 2023-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088443490001

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2022

Action Date: 14 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-14

Psc name: Mr Richard Oliver Barrett

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 14 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-14

Psc name: Mr Shaun William Banks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-20

Officer name: Mr Shaun William Banks

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-20

Officer name: Mr Richard Oliver Barrett

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-20

Officer name: Mr Richard Oliver Barrett

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-20

Psc name: Mr Shaun William Banks

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-20

Psc name: Mr Richard Oliver Barrett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088443490002

Charge creation date: 2021-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-23

Old address: 35 Spinners Avenue Scholes Cleckheaton BD19 6AS

New address: Unit 3 Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088443490001

Charge creation date: 2017-04-28

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-10

Officer name: Mr Shaun William Banks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 14 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-14

Officer name: Mr Richard Barrett

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 14 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-14

Officer name: Mr Shaun Banks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Incorporation company

Date: 14 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHCOURT FREEHOLD LIMITED

11-15 HIGH STREET,GREAT BOOKHAM,KT23 4AA

Number:01107019
Status:ACTIVE
Category:Private Limited Company

CUSTODIAN ENFORCEMENT SERVICES LIMITED

118-120 LONDON ROAD,MITCHAM,CR4 3LB

Number:11806976
Status:ACTIVE
Category:Private Limited Company

MARSHALL INDUSTRIES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL016420
Status:ACTIVE
Category:Limited Partnership

OPTIX VENTURES LIMITED

ALPHINBROOK HOUSE ALPHINBROOK ROAD,EXETER,EX2 8RG

Number:09063732
Status:ACTIVE
Category:Private Limited Company

SDM RIGGING LIMITED

13 SYCAMORE GARDENS,ROMNEY MARSH,TN29 0LA

Number:11211514
Status:ACTIVE
Category:Private Limited Company

SUSANNAH DONNELLY LIMITED

55 AMBERGATE STREET,LONDON,SE17 3RZ

Number:10187974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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