About

Registered Number: 02617733
Date of Incorporation: 05/06/1991 (33 years and 10 months ago)
Company Status: Active
Registered Address: Kelpatrick Road, Slough, Berkshire, SL1 6DD

 

Chiltern Printers (Slough) Ltd was setup in 1991, it's status at Companies House is "Active". The business has 8 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN CORKE, Paul Geoffrey 18 August 2006 - 1
LOOMES, Angela Elizabeth 18 August 2006 - 1
CLEVERLY, John Duncan 04 July 1991 01 September 1994 1
FOXALL, Roy Herbert 04 July 1991 01 September 1994 1
PAGE, Roger Dennis 01 September 1994 18 August 2006 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Sharon 18 August 2006 - 1
PAGE, Susan 01 September 1994 01 December 1995 1
WARE, Janette Maxine Veronica 01 December 1995 18 August 2006 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 15 June 2016
MR01 - N/A 12 May 2016
MR01 - N/A 13 April 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH03 - Change of particulars for secretary 10 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
SH01 - Return of Allotment of shares 28 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 18 August 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 11 June 1996
288 - N/A 28 January 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 17 November 1994
288 - N/A 08 September 1994
288 - N/A 08 September 1994
395 - Particulars of a mortgage or charge 27 August 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 11 June 1993
395 - Particulars of a mortgage or charge 02 February 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 06 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1992
CERTNM - Change of name certificate 21 October 1991
288 - N/A 26 July 1991
288 - N/A 26 July 1991
288 - N/A 26 July 1991
287 - Change in situation or address of Registered Office 26 July 1991
RESOLUTIONS - N/A 17 July 1991
NEWINC - New incorporation documents 05 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2016 Outstanding

N/A

A registered charge 13 April 2016 Outstanding

N/A

Debenture 19 August 1994 Fully Satisfied

N/A

Mortgage debenture 27 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.