B J CHANT & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Jacqueline Louise, Sara Bahbout as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewTermination of appointment of Armando Patrick Marino Macrory as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewTermination of appointment of Yvonne Carol Robinson as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewTermination of appointment of Jacques . Bahbout as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewTermination of appointment of Stefano Giacomelli as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewAppointment of Mr Vicente Castellano Ortega as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewAppointment of Mr Simon Tutt as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewAppointment of Mr Paolo Porta as a director on 2025-07-29

View Document

25/07/2525 July 2025 New

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-04-02

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

15/05/2315 May 2023 Director's details changed for Mr Jacques Louise, Sara Bahbout on 2023-05-06

View Document

15/05/2315 May 2023 Director's details changed for Mr Jacques Louise, Sara Bahbout on 2023-05-14

View Document

02/04/232 April 2023 Annual accounts for year ending 02 Apr 2023

View Accounts

31/03/2331 March 2023 Full accounts made up to 2022-03-27

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

18/11/2218 November 2022 Director's details changed for Mr Jacques Louise, Sara Bahbout on 2022-11-17

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 40 NEW BOND STREET LONDON W1S 2DE

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033140970005

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROL BAHBOUT / 31/05/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 27/03/16

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DALEY

View Document

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 29/03/15

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR MARK DAVID DALEY

View Document

18/02/1518 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 25/03/12

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY ANNIE GUERARD

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK BYNG

View Document

23/03/1023 March 2010 AUDITOR'S RESIGNATION

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/01/109 January 2010 DIRECTOR APPOINTED YVONNE CAROL BAHBOUT

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ESIRI

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR SION KEARSEY

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED JACQUES BAHBOUT

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 SECTION 519

View Document

11/05/0911 May 2009 SECRETARY APPOINTED ANNIE GUERARD

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY SANJAY PATEL

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: RIVERSIDE HOUSE, 1 PLUMPTON ROAD, HODDESDON, HERTFORDSHIRE EN11 0LB

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

25/02/0225 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/03/0116 March 2001 £ IC 705051/624051 05/03/01 £ SR 81000@1=81000

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 NC INC ALREADY ADJUSTED 29/06/99

View Document

19/01/0019 January 2000 £ NC 500000/1000000 29/06/99

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: UNIT 5, PINDAR WORKS PINDAR ROAD, HODDESDON, HERTFORDSHIRE EN11 0BZ

View Document

23/02/9923 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 £ NC 450000/500000 03/11

View Document

16/11/9816 November 1998 NC INC ALREADY ADJUSTED 03/11/98

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 NC INC ALREADY ADJUSTED 09/12/97

View Document

20/02/9820 February 1998 NC INC ALREADY ADJUSTED 09/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 £ NC 350000/450000 05/12

View Document

27/11/9727 November 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

03/05/973 May 1997 NC INC ALREADY ADJUSTED 24/04/97

View Document

03/05/973 May 1997 £ NC 1000/350000 24/04/97

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DD

View Document

06/02/976 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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