CHALMERS & CO (S W) LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Second filing of Confirmation Statement dated 2025-04-02 |
02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with updates |
27/02/2527 February 2025 | Notification of Pinksalt Partners Limited as a person with significant control on 2024-10-28 |
27/02/2527 February 2025 | Cessation of Simon Mark Bachrach as a person with significant control on 2024-10-28 |
09/01/259 January 2025 | Appointment of Mr Sumit Agarwal as a director on 2024-10-28 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-21 with updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-06-30 |
04/10/234 October 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-09-30 |
03/10/233 October 2023 | Change of details for Mr Simon Mark Bachrach as a person with significant control on 2023-09-30 |
03/10/233 October 2023 | Cessation of Dale Nicholas Parsons as a person with significant control on 2022-10-19 |
02/10/232 October 2023 | Termination of appointment of Karen Elizabeth Williams as a director on 2023-09-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-21 with updates |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
09/11/229 November 2022 | Termination of appointment of Hugh Edgar Tayler as a director on 2022-10-21 |
24/10/2224 October 2022 | Cancellation of shares. Statement of capital on 2022-10-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/04/2120 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
06/03/206 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | DIRECTOR APPOINTED MRS KAREN ELIZABETH WILLIAMS |
06/12/176 December 2017 | APPOINTMENT TERMINATED, DIRECTOR DALE PARSONS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH EDGAR TAYLER / 20/05/2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/05/1625 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
09/05/159 May 2015 | 05/02/15 STATEMENT OF CAPITAL GBP 1420 |
09/05/159 May 2015 | 05/02/15 STATEMENT OF CAPITAL GBP 1420 |
09/05/159 May 2015 | 05/02/15 STATEMENT OF CAPITAL GBP 1420 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/06/142 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/06/134 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/05/1229 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/05/1124 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/11/1011 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WIGLEY |
10/06/1010 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DALE NICHOLAS PARSONS / 20/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH EDGAR TAYLER / 20/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY WIGLEY / 20/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK BACHRACH / 20/05/2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/06/076 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/07/0631 July 2006 | MEMORANDUM OF ASSOCIATION |
26/07/0626 July 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/07/0626 July 2006 | NC INC ALREADY ADJUSTED 06/07/06 |
29/06/0629 June 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
30/05/0630 May 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | DIRECTOR RESIGNED |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
09/06/039 June 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
28/08/0228 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0229 June 2002 | NEW DIRECTOR APPOINTED |
26/06/0226 June 2002 | NEW DIRECTOR APPOINTED |
26/06/0226 June 2002 | NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | COMPANY NAME CHANGED CHALMERS & CO (CREWKERNE) LIMITE D CERTIFICATE ISSUED ON 25/06/02 |
20/06/0220 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0220 June 2002 | SECRETARY RESIGNED |
20/06/0220 June 2002 | DIRECTOR RESIGNED |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
21/05/0221 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company