CHAPTER CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-07 with updates |
06/03/246 March 2024 | Cessation of Barry Charles Clark as a person with significant control on 2024-02-28 |
06/03/246 March 2024 | Notification of Barry Charles Clark as a person with significant control on 2023-11-25 |
05/03/245 March 2024 | Withdrawal of a person with significant control statement on 2024-03-05 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-12-31 |
05/03/245 March 2024 | Notification of Jonathan Clark as a person with significant control on 2024-02-28 |
05/03/245 March 2024 | Notification of Simon Charles Clark as a person with significant control on 2024-02-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Termination of appointment of Josephine Ann Clark as a director on 2023-11-25 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
11/05/2111 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
02/06/202 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
14/03/1914 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
05/04/185 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
10/05/1710 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / SIMON CLARK / 24/11/2015 |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLARK / 24/11/2015 |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN CLARK / 24/11/2015 |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLARK / 24/11/2015 |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHARLES CLARK / 24/11/2015 |
07/10/157 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/10/148 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
06/03/146 March 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 |
21/10/1321 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/10/1218 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/11/111 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/10/1018 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES CLARK / 01/10/2009 |
12/10/0912 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLARK / 01/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN CLARK / 01/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLARK / 01/10/2009 |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/11/051 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
19/03/0519 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0425 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
28/09/0328 September 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
27/02/0327 February 2003 | REGISTERED OFFICE CHANGED ON 27/02/03 FROM: PEEL HOUSE LICHFIELD STREET BURTON ON TRENT STAFFORDSHIRE DE14 3SQ |
26/11/0226 November 2002 | NEW DIRECTOR APPOINTED |
01/11/021 November 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
13/09/0213 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
17/07/0217 July 2002 | DIRECTOR RESIGNED |
01/07/021 July 2002 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0229 March 2002 | NEW SECRETARY APPOINTED |
29/03/0229 March 2002 | SECRETARY RESIGNED |
02/10/012 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
07/06/017 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
23/10/0023 October 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
09/10/009 October 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
11/07/0011 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
15/06/0015 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/9911 October 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
04/03/994 March 1999 | NEW DIRECTOR APPOINTED |
04/03/994 March 1999 | NEW DIRECTOR APPOINTED |
25/02/9925 February 1999 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/9826 October 1998 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 |
09/10/989 October 1998 | SECRETARY RESIGNED |
09/10/989 October 1998 | S386 DIS APP AUDS 07/10/98 |
07/10/987 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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