About

Registered Number: 02207865
Date of Incorporation: 23/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 28 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QU

 

Chiltern Logistics Ltd was founded on 23 December 1987, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Burrell, Ian Peter William, Munday, Duke Thomas, Smedley, Robert Charles Boleyne for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Ian Peter William 15 August 2002 - 1
MUNDAY, Duke Thomas 15 August 2002 31 March 2008 1
SMEDLEY, Robert Charles Boleyne N/A 03 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
CERTNM - Change of name certificate 17 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 05 November 2007
363a - Annual Return 01 November 2007
363a - Annual Return 30 October 2007
363a - Annual Return 30 October 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 27 January 2005
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 08 January 2003
288b - Notice of resignation of directors or secretaries 11 October 2002
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 September 2002
287 - Change in situation or address of Registered Office 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
363s - Annual Return 18 August 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 05 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 18 April 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 10 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 04 June 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 09 March 1992
363b - Annual Return 27 June 1991
AA - Annual Accounts 09 January 1991
363a - Annual Return 27 November 1990
287 - Change in situation or address of Registered Office 23 August 1990
363 - Annual Return 25 July 1989
RESOLUTIONS - N/A 19 June 1989
AA - Annual Accounts 19 June 1989
287 - Change in situation or address of Registered Office 30 September 1988
PUC 5 - N/A 11 March 1988
288 - N/A 13 January 1988
NEWINC - New incorporation documents 23 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.