CHAVEREYS 2018 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Change of details for Mr Nicholas Edward Holmes as a person with significant control on 2020-03-03

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

06/03/256 March 2025 Notification of N E Holmes Limited as a person with significant control on 2020-03-03

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2023-10-31

View Document

28/01/2528 January 2025 Current accounting period shortened from 2024-04-30 to 2023-10-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

27/02/2427 February 2024 Secretary's details changed for Nicholas Edward Holmes on 2022-07-30

View Document

26/02/2426 February 2024 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mr Nicholas Edward Holmes on 2022-07-30

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-04-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-04-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD HOLMES / 10/03/2020

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTYN CRAWLEY

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

01/04/201 April 2020 CESSATION OF MARTYN ANDREW CRAWLEY AS A PSC

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

21/01/2021 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

19/11/1919 November 2019 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS EDWARD HOLMES / 01/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD HOLMES / 01/11/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM MALL HOUSE THE MALL FAVERSHAM KENT ME13 8JL

View Document

16/05/1916 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1916 May 2019 COMPANY NAME CHANGED CHAVEREYS LIMITED CERTIFICATE ISSUED ON 16/05/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MARTYN ANDREW CRAWLEY

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED NICHOLAS EDWARD HOLMES

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM CHERRY COURT VICTORIA ROAD ASHFORD KENT TN23 7HE

View Document

12/05/0912 May 2009 GBP NC 1000/3000 28/04/2009

View Document

12/05/0912 May 2009 NC INC ALREADY ADJUSTED 28/04/09

View Document

12/05/0912 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0912 May 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HOLMES / 31/01/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/12/0523 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

23/03/0123 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/007 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

20/12/9920 December 1999 EXEMPTION FROM APPOINTING AUDITORS 14/12/99

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 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