About

Registered Number: 04730171
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Active
Registered Address: Honours Yard, Lodge Lane, Little Chalfont, Buckinghamshire, HP8 4AL

 

Having been setup in 2003, The Chiltern Traction Engine Club (2003) Ltd have registered office in Little Chalfont, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Goddard, Roy Scott, Eaton, Colin David, Latchford, Roy, Honour, Philip Bryant, Biggerstaff, Malcolm David, Stott, Keith for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, Colin David 04 June 2003 - 1
LATCHFORD, Roy 10 April 2003 - 1
BIGGERSTAFF, Malcolm David 07 December 2007 02 December 2016 1
STOTT, Keith 04 June 2003 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
GODDARD, Roy Scott 07 December 2007 - 1
HONOUR, Philip Bryant 10 April 2003 04 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 11 April 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 05 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 30 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 12 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 10 April 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 06 July 2004
225 - Change of Accounting Reference Date 06 July 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.