CHANNERS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Appointment of a voluntary liquidator

View Document

11/03/2511 March 2025 Declaration of solvency

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Registered office address changed from 12a Dark Lane North Steeple Ashton Trowbridge BA14 6EY England to 1580 Parkway Solent Business Park,Whiteley Fareham Hampshire PO15 7AG on 2025-03-11

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Micro company accounts made up to 2025-01-31

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2025-09-30 to 2025-01-31

View Document

26/02/2526 February 2025 Satisfaction of charge 2 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 3 in full

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/05/243 May 2024 Micro company accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2022-09-30

View Document

31/12/2231 December 2022 Registered office address changed from 12a 12a Dark Lane North Steeple Ashton Trowbridge Wiltshire BA14 6EY United Kingdom to 12a Dark Lane North Steeple Ashton Trowbridge BA14 6EY on 2022-12-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-09-30

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/10/2112 October 2021 Change of details for Mr Anthony Charles Lewis as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mrs Bridget Elizabeth Lister Lewis on 2021-10-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Registered office address changed from Flat 2 39 st. Thomas Street Ryde Isle of Wight PO33 2DL England to 12a 12a Dark Lane North Steeple Ashton Trowbridge Wiltshire BA14 6EY on 2021-09-29

View Document

29/06/2129 June 2021 Change of details for Mr Anthony Charles Lewis as a person with significant control on 2021-06-28

View Document

29/06/2129 June 2021 Director's details changed for Mrs Bridget Elizabeth Lister Lewis on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from The Oaks Binstead Road Ryde Isle of Wight PO33 3NB to Flat 2 39 st. Thomas Street Ryde Isle of Wight PO33 2DL on 2021-06-28

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET ELIZABETH LISTER LEWIS / 11/02/2010

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ADOPT ARTICLES 30/03/2010

View Document

20/04/1020 April 2010 ARTICLES OF ASSOCIATION

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM BLACKBRIDGE BROOK HOUSE MAIN ROAD HAVENSTREET ISLE OF WIGHT PO33 4DR

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET ELIZABETH LISTER LEWIS / 11/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES LEWIS / 11/02/2010

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ELIZABETH LISTER LEWIS / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES LEWIS / 01/10/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 40 UNION STREET RYDE ISLE OF WIGHT PO33 2LF

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/02/9521 February 1995 NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/02/8817 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/09/8711 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

15/07/8715 July 1987 NEW DIRECTOR APPOINTED

View Document

14/03/5814 March 1958 CERTIFICATE OF INCORPORATION

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