CHATFORD IMPORT & EXPORT LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

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

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Amended total exemption full accounts made up to 2021-12-31

View Document

30/04/2430 April 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

05/04/245 April 2024 Director's details changed for Mrs Nataliia Domanova on 2023-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

05/04/245 April 2024 Change of details for Mr Yurii Domanov as a person with significant control on 2022-03-30

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

01/11/221 November 2022 Secretary's details changed for Paifang Nominees (Uk) Ltd on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG to Second Floor Office Suite 4 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2022-11-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

14/11/1914 November 2019 DIRECTOR APPOINTED MRS NATALIIA DOMANOVA

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKSON

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CESSATION OF IRYNA DOMANOVA AS A PSC

View Document

12/08/1912 August 2019 CESSATION OF MYKOLA BABENKO AS A PSC

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YURII DOMANOV

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DUDLEY HICKSON / 10/04/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR MYKOLA BABENKO / 06/04/2016

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MS IRYNA DOMONOVA / 06/04/2016

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 31/12/15 UNAUDITED ABRIDGED

View Document

08/09/168 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAIFANG NOMINEES (UK) LTD / 01/09/2016

View Document

08/04/168 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 1

View Document

08/04/168 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 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

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 CORPORATE SECRETARY APPOINTED PAIFANG NOMINEES (UK) LTD

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY WORLDWIDE ABA NOMINEES LIMITED

View Document

22/01/1422 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 CORPORATE SECRETARY APPOINTED WORLDWIDE ABA NOMINEES LIMITED

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM WESSEX LODGE 11 - 13 BILLETFIELD TAUNTON SOMERSET TA1 3NN UNITED KINGDOM

View Document

21/12/1121 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS

View Document

16/12/1016 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DUDLEY HICKSON / 27/08/2010

View Document

13/09/1013 September 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 1NN

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HIPOINT, THOMAS STREET TAUNTON SOMERSET TA2 6HB

View Document

18/08/0918 August 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH VAIL

View Document

03/12/083 December 2008 SECRETARY APPOINTED TRACEY ELIZABETH TAYLOR

View Document

16/10/0816 October 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: HIPOINT THOMAS STREET TAUNTON SOMERSET TA2 6HB

View Document

13/12/0513 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET, BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 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