Advanced company searchLink opens in new window

CHIPS AHOY (WEYMOUTH) LIMITED

Company number 04673701

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CH01 Director's details changed for Mr Paul William Thorne on 23 March 2022
06 Apr 2022 PSC04 Change of details for Mr Paul William Thorne as a person with significant control on 23 March 2022
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
11 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
08 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2020 PSC04 Change of details for Mr Paul William Thorne as a person with significant control on 29 June 2020
30 Jun 2020 CH01 Director's details changed for Mr Paul William Thorne on 29 June 2020
26 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 TM01 Termination of appointment of Annette Mayben as a director on 1 April 2019
22 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
07 Feb 2019 AD01 Registered office address changed from 61 st Thomas Street St. Thomas Street Weymouth DT4 8EQ England to 61 st. Thomas Street Weymouth Dorset DT4 8EQ on 7 February 2019
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 PSC04 Change of details for Mr Paul William Thorne as a person with significant control on 18 May 2018
18 May 2018 CH01 Director's details changed for Miss Annette Mayben on 18 May 2018
18 May 2018 CH01 Director's details changed for Mr Paul William Thorne on 18 May 2018
10 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-09
09 May 2018 PSC04 Change of details for Mr Paul William Thorne as a person with significant control on 4 May 2018
08 May 2018 PSC04 Change of details for Mr Paul William Thorne as a person with significant control on 8 May 2018
08 May 2018 CH01 Director's details changed for Miss Annette Mayben on 4 May 2018