CHAIMEL LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Micro company accounts made up to 2024-10-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/05/2414 May 2024 | Micro company accounts made up to 2023-10-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/03/238 March 2023 | Micro company accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
26/03/2026 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/07/1920 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
16/04/1816 April 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/10/1518 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/10/1319 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/10/1224 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/10/1116 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/10/1016 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
31/10/0931 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TIMOTHY WARWICK / 12/10/2009 |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 55 LONGFORD ROAD, BRADWAY SHEFFIELD SOUTH YORKSHIRE S17 4LP |
28/10/0828 October 2008 | LOCATION OF DEBENTURE REGISTER |
28/10/0828 October 2008 | LOCATION OF REGISTER OF MEMBERS |
26/06/0826 June 2008 | 31/10/07 TOTAL EXEMPTION FULL |
05/11/075 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | DIRECTOR RESIGNED |
22/10/0422 October 2004 | NEW DIRECTOR APPOINTED |
21/10/0421 October 2004 | SECRETARY RESIGNED |
20/10/0420 October 2004 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
20/10/0420 October 2004 | NEW SECRETARY APPOINTED |
13/10/0413 October 2004 | 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