Chieftain Fabrications Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-09-30 | |
Employees | £10 | 0% |
Total assets | £190,329 | -12.70% |
CHIEFTAIN FABRICATIONS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
10988020 |
Universal Entity Code | 7003-5526-4465-4516 |
Record last updated |
Thursday, September 5, 2024 11:23:24 PM UTC |
Official Address |
51 Church Lane Newcastle Upon Tyne United Kingdom Ne31ar East Gosforth
There are 5 companies registered at this street
|
Locality |
East Gosforth |
Region |
England |
Postal Code |
NE31AR
|
Sector |
Manufacture of other fabricated metal products n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 10, 2024 |
Appointment of a woman
|  |
Registry |
Jun 10, 2024 |
Resignation of one Trustee Of a Trust With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Member Of a Firm With More Than 75% Of Voting Rights, one Trustee Of a Trust With Significant Influence Or Control, one Shareholder (Above 75%) As a Trustee Of a Trust, one Individual Or Entity With More Than 75% Of Voting Rights, one Shareholder (Above 75%) As a Member Of a Firm and one Trustee Of a Trust With More Than 75% Of Voting Rights
|  |
Registry |
May 16, 2022 |
Appointment of a woman
|  |
Registry |
Sep 29, 2017 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Member Of a Firm With More Than 75% Of Voting Rights, Trustee Of a Trust With Right To Appoint And Remove Directors, Trustee Of a Trust With More Than 75% Of Voting Rights, Shareholder (Above 75%), Trustee Of a Trust With Significant Influence Or Control, Shareholder (Above 75%) As a Member Of a Firm and Shareholder (Above 75%) As a Trustee Of a Trust
|  |
Financials |
Jun 18, 2013 |
Annual accounts
|  |
Registry |
Apr 11, 2013 |
Annual return
|  |
Registry |
Apr 8, 2013 |
Resignation of one Director
|  |
Registry |
Mar 11, 2013 |
Section 175 comp act 06 08
|  |
Registry |
Dec 14, 2012 |
Resignation of one Director
|  |
Registry |
Dec 14, 2012 |
Appointment of a man as Director
|  |
Registry |
Nov 19, 2012 |
Appointment of a man as Director 1800...
|  |
Registry |
Nov 16, 2012 |
Resignation of one Director
|  |
Financials |
Jun 29, 2012 |
Annual accounts
|  |
Registry |
Apr 10, 2012 |
Annual return
|  |
Registry |
Apr 10, 2012 |
Change of registered office address
|  |
Registry |
Feb 29, 2012 |
Resignation of one Director
|  |
Registry |
Feb 29, 2012 |
Appointment of a person as Director
|  |
Registry |
Jun 14, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Apr 18, 2011 |
Annual return
|  |
Registry |
Apr 5, 2011 |
Resignation of one Director
|  |
Registry |
Apr 4, 2011 |
Auditor's letter of resignation
|  |
Financials |
Mar 7, 2011 |
Annual accounts
|  |
Registry |
Feb 16, 2011 |
Section 175 comp act 06 08
|  |
Registry |
Jan 28, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 12, 2010 |
Resignation of one Director
|  |
Registry |
Oct 26, 2010 |
Appointment of a man as Director
|  |
Registry |
Jul 1, 2010 |
Resignation of one Director
|  |
Registry |
Apr 9, 2010 |
Annual return
|  |
Registry |
Apr 9, 2010 |
Change of particulars for director
|  |
Registry |
Apr 9, 2010 |
Change of particulars for director 1800...
|  |
Financials |
Mar 11, 2010 |
Annual accounts
|  |
Registry |
Mar 8, 2010 |
Change of accounting reference date
|  |
Registry |
Jan 7, 2010 |
Company name change
|  |
Registry |
Jan 7, 2010 |
Change of name certificate
|  |
Registry |
Jan 7, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 31, 2009 |
Change of name 10
|  |
Registry |
Dec 31, 2009 |
Notice of change of name nm01 - resolution
|  |
Financials |
Oct 27, 2009 |
Annual accounts
|  |
Registry |
Oct 9, 2009 |
Resignation of one Director
|  |
Registry |
Aug 25, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 25, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge 1800...
|  |
Registry |
Aug 25, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 25, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge 1800...
|  |
Registry |
Aug 25, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 30, 2009 |
Appointment of a man as Director
|  |
Registry |
Jun 25, 2009 |
Appointment of a man as Director 1800...
|  |
Registry |
Jun 23, 2009 |
Resignation of a director
|  |
Registry |
Jun 23, 2009 |
Resignation of a director 1800...
|  |
Registry |
May 9, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 30, 2009 |
Annual return
|  |
Registry |
Apr 4, 2009 |
Section 175 comp act 06 08
|  |
Registry |
Feb 12, 2009 |
Resignation of a director
|  |
Registry |
Dec 19, 2008 |
Resignation of a director 1800...
|  |
Registry |
Dec 3, 2008 |
Appointment of a man as Director
|  |
Registry |
Dec 3, 2008 |
Appointment of a man as Director 1800...
|  |
Registry |
Dec 3, 2008 |
Appointment of a man as Director
|  |
Registry |
Dec 3, 2008 |
Appointment of a man as Director 1800...
|  |
Registry |
Dec 3, 2008 |
Appointment of a man as Director
|  |
Registry |
Dec 3, 2008 |
Appointment of a man as Director 1800...
|  |
Registry |
Dec 3, 2008 |
Resignation of a secretary
|  |
Financials |
Oct 15, 2008 |
Annual accounts
|  |
Registry |
Apr 9, 2008 |
Annual return
|  |
Financials |
Sep 20, 2007 |
Annual accounts
|  |
Registry |
Apr 19, 2007 |
Annual return
|  |
Financials |
Oct 18, 2006 |
Annual accounts
|  |