CHALKS OF CADNAM LIMITED

Company Documents

DateDescription
28/11/1928 November 2019 12/06/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 Annual accounts for year ending 12 Jun 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

26/10/1826 October 2018 12/06/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 Annual accounts for year ending 12 Jun 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

16/10/1716 October 2017 12/06/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 Annual accounts for year ending 12 Jun 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 12 June 2016

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 1067 CHRISTCHURCH ROAD BOSCOMBE EAST BOURNEMOUTH DORSET BH7 6BE

View Document

12/06/1612 June 2016 Annual accounts for year ending 12 Jun 2016

View Accounts

08/02/168 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 12 June 2015

View Document

12/06/1512 June 2015 Annual accounts for year ending 12 Jun 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ROGER BRIAN CHALK / 01/01/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRIAN CHALK / 01/01/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 12 June 2014

View Document

12/06/1412 June 2014 Annual accounts for year ending 12 Jun 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 12 June 2013

View Document

12/06/1312 June 2013 Annual accounts for year ending 12 Jun 2013

View Accounts

05/02/135 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 12 June 2012

View Document

16/02/1216 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 12 June 2011

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 12 June 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRIAN CHALK / 28/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 12 June 2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 12 June 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/06/07

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: HOLDFAFT HOUSE, CANAL LANE ALDBURY NR SALISBURY WILTSHIRE SP5 3NY

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/06/06

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/06/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 12/06/05

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 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