About

Registered Number: 04385578
Date of Incorporation: 01/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 21 Crossbush Road, Felpham, Bognor Regis, West Sussex, PO22 7LS

 

Based in Bognor Regis, Chichester Design & Manufacturing Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The current directors of Chichester Design & Manufacturing Ltd are Dandy, Raymond, Shute, Laureen, Shute, Harold Robbin. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANDY, Raymond 01 March 2002 - 1
SHUTE, Harold Robbin 01 March 2002 06 April 2005 1
Secretary Name Appointed Resigned Total Appointments
SHUTE, Laureen 01 March 2002 06 April 2005 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 27 April 2020
AA - Annual Accounts 28 July 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 13 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
AA - Annual Accounts 19 March 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 25 March 2009
363a - Annual Return 29 March 2008
353 - Register of members 28 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
AA - Annual Accounts 04 November 2007
287 - Change in situation or address of Registered Office 20 September 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 25 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
363a - Annual Return 28 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 March 2006
353 - Register of members 28 March 2006
287 - Change in situation or address of Registered Office 28 March 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
AA - Annual Accounts 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
363s - Annual Return 16 March 2005
363s - Annual Return 16 March 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 28 March 2003
287 - Change in situation or address of Registered Office 18 November 2002
225 - Change of Accounting Reference Date 16 November 2002
CERTNM - Change of name certificate 12 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.