CHAPTER 6 INC LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from Netpark Plexus Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD England to 125 Fair View West Rainton Houghton Le Spring DH4 6RY on 2023-11-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM NETPARK INCUBATOR, THOMAS WRIGHT WAY SEDGEFIELD STOCKTON-ON-TEES DURHAM TS21 3FD ENGLAND

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL POTTS

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 125 FAIR VIEW WEST RAINTON HOUGHTON LE SPRING TYNE & WEAR DH4 6RY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/01/163 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

27/12/1527 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA THOMPSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEANETTE POTTS

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS NICOLA MICHELE THOMPSON

View Document

28/01/1428 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/01/1223 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

30/01/1130 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/01/1030 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARK POTTS / 30/01/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MURIEL RAINSBURY POTTS / 30/01/2010

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MRS JEANETTE MURIEL RAINSBURY POTTS

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL POTTS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 02/01/06; NO CHANGE OF MEMBERS

View Document

30/03/0530 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 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