C. Q. CHANDLERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/08/249 August 2024 Register inspection address has been changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT United Kingdom to 1a Kingsburys Lane Ringwood Hampshire BH24 1EL

View Document

09/08/249 August 2024 Change of details for Mr Geoffrey Alan Stevens as a person with significant control on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mr Geoffrey Alan Stevens on 2024-08-09

View Document

09/08/249 August 2024 Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT to 1a Kingsburys Lane Ringwood Hampshire BH24 1EL on 2024-08-09

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/06/234 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/05/2022 May 2020 30/11/19 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

09/04/199 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

13/03/1813 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN STEVENS / 14/03/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 3 SHORE GARDENS, SHORE LANE LYTCHETT BAY, UPTON POOLE DORSET BH16 5DX

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY STEVENS

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE BAINES

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR GEOFFREY ALAN STEVENS

View Document

01/06/111 June 2011 SAIL ADDRESS CHANGED FROM: UNITS 7 & 8, THE PARADE 147 WAREHAM ROAD CORFE MULLEN WIMBORNE DORSET BH21 3LA UNITED KINGDOM

View Document

01/06/111 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/05/1025 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE ELLEN MARY BAINES / 15/05/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE BAINES / 19/05/2009

View Document

19/05/0919 May 2009 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY STEVENS / 19/05/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/06/0827 June 2008 S80A AUTH TO ALLOT SEC 16/06/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/05/0718 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 S366A DISP HOLDING AGM 26/02/07

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 3 SHORE GARDENS UPTON POOLE DORSET BH16 5DX

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/04/9426 April 1994 AUDITOR'S RESIGNATION

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

05/05/925 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/05/925 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/925 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

20/10/8720 October 1987 NEW SECRETARY APPOINTED

View Document

18/09/8718 September 1987 NEW SECRETARY APPOINTED

View Document

23/06/8723 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

27/06/8627 June 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

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