CHALON COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
02/01/252 January 2025 | Confirmation statement made on 2024-11-10 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/11/2423 November 2024 | Resolutions |
05/11/245 November 2024 | Cessation of Thomas Alan Collins as a person with significant control on 2024-10-29 |
05/11/245 November 2024 | Notification of Chalon Group (Trustee) Company Limited as a person with significant control on 2024-10-29 |
05/11/245 November 2024 | Cessation of Jennifer Anne Lloyd as a person with significant control on 2024-10-29 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-12-31 |
11/01/2411 January 2024 | Resolutions |
11/01/2411 January 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Memorandum and Articles of Association |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
28/04/2128 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
11/09/2011 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040834250002 |
11/09/2011 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040834250001 |
21/08/2021 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 040834250003 |
19/02/2019 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 040834250004 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
09/08/189 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON WA1 3RB |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
23/08/1723 August 2017 | 23/08/17 STATEMENT OF CAPITAL GBP 400 |
21/06/1721 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
07/03/177 March 2017 | 07/12/16 STATEMENT OF CAPITAL GBP 100 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS COLLINS |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 040834250002 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/10/1519 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
23/07/1523 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 040834250001 |
18/06/1518 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE LLOYD / 23/02/2015 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE LLOYD / 23/02/2015 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN COLLINS / 23/02/2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/03/155 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE LLOYD / 23/02/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/10/1415 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/10/1314 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/10/1211 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/10/1121 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/10/1022 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
22/10/1022 October 2010 | SAIL ADDRESS CREATED |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/07/1011 July 2010 | REGISTERED OFFICE CHANGED ON 11/07/2010 FROM 113 ORFORD LANE WARRINGTON CHESHIRE WA2 7AR |
08/10/098 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN COLLINS / 08/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE LLOYD / 08/10/2009 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/12/0714 December 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/09/0428 September 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
26/09/0326 September 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/10/022 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
03/07/023 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
31/12/0131 December 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
05/12/015 December 2001 | REGISTERED OFFICE CHANGED ON 05/12/01 FROM: UNIT 7 FISHWICKS INDUSTRIAL ESTATE KILBUCK LANE, HAYDOCK ST. HELENS MERSEYSIDE WA11 9SZ |
23/07/0123 July 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
09/10/009 October 2000 | REGISTERED OFFICE CHANGED ON 09/10/00 FROM: MIDLANDS COMPANY SERVICES - LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU |
09/10/009 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/10/009 October 2000 | DIRECTOR RESIGNED |
09/10/009 October 2000 | SECRETARY RESIGNED |
09/10/009 October 2000 | NEW DIRECTOR APPOINTED |
04/10/004 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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