CHAPTER CONTROLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

06/03/246 March 2024 Cessation of Barry Charles Clark as a person with significant control on 2024-02-28

View Document

06/03/246 March 2024 Notification of Barry Charles Clark as a person with significant control on 2023-11-25

View Document

05/03/245 March 2024 Withdrawal of a person with significant control statement on 2024-03-05

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Notification of Jonathan Clark as a person with significant control on 2024-02-28

View Document

05/03/245 March 2024 Notification of Simon Charles Clark as a person with significant control on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Termination of appointment of Josephine Ann Clark as a director on 2023-11-25

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

02/06/202 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

14/03/1914 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / SIMON CLARK / 24/11/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLARK / 24/11/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN CLARK / 24/11/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLARK / 24/11/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHARLES CLARK / 24/11/2015

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/10/1218 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES CLARK / 01/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLARK / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN CLARK / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLARK / 01/10/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: PEEL HOUSE LICHFIELD STREET BURTON ON TRENT STAFFORDSHIRE DE14 3SQ

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

02/10/012 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 S386 DIS APP AUDS 07/10/98

View Document

07/10/987 October 1998 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