Founded in 2000, Chafer Machinery Ltd are based in Ten Pound Walk, Railway Court in Doncaster. Chafer Machinery Ltd does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Christopher Allen/
1956-01 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 August 2020 | |
TM02 - Termination of appointment of secretary | 17 August 2020 | |
AA - Annual Accounts | 23 June 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 03 September 2018 | |
AD01 - Change of registered office address | 03 September 2018 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 22 August 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 11 September 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 23 September 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 30 October 2009 | |
AA - Annual Accounts | 07 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2009 | |
363a - Annual Return | 06 March 2009 | |
RESOLUTIONS - N/A | 11 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 February 2009 | |
MEM/ARTS - N/A | 11 February 2009 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 20 November 2007 | |
AA - Annual Accounts | 24 July 2007 | |
363a - Annual Return | 15 November 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 November 2006 | |
287 - Change in situation or address of Registered Office | 15 November 2006 | |
353 - Register of members | 15 November 2006 | |
AA - Annual Accounts | 19 July 2006 | |
363a - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 16 December 2003 | |
AA - Annual Accounts | 19 June 2003 | |
363s - Annual Return | 23 September 2002 | |
395 - Particulars of a mortgage or charge | 13 September 2002 | |
AA - Annual Accounts | 13 February 2002 | |
225 - Change of Accounting Reference Date | 13 February 2002 | |
RESOLUTIONS - N/A | 20 November 2001 | |
RESOLUTIONS - N/A | 20 November 2001 | |
RESOLUTIONS - N/A | 20 November 2001 | |
RESOLUTIONS - N/A | 20 November 2001 | |
RESOLUTIONS - N/A | 20 November 2001 | |
RESOLUTIONS - N/A | 20 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 2001 | |
123 - Notice of increase in nominal capital | 20 November 2001 | |
363s - Annual Return | 18 September 2001 | |
CERTNM - Change of name certificate | 01 November 2000 | |
395 - Particulars of a mortgage or charge | 24 October 2000 | |
288b - Notice of resignation of directors or secretaries | 05 September 2000 | |
288b - Notice of resignation of directors or secretaries | 05 September 2000 | |
288a - Notice of appointment of directors or secretaries | 05 September 2000 | |
288a - Notice of appointment of directors or secretaries | 05 September 2000 | |
NEWINC - New incorporation documents | 18 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 September 2002 | Fully Satisfied |
N/A |
Debenture | 16 October 2000 | Outstanding |
N/A |