CHENELER PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/07/2322 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/07/2016 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/04/1916 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY KARA TRAVIS-ANDERSON

View Document

29/03/1829 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CESSATION OF GORDON CHENELER AS A PSC

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON CHENELER

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GERALD YATES

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR MARTIN GERALD YATES

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 40 OXBRIDGE WAY TAMWORTH STAFFORDSHIRE B79 7YL

View Document

24/08/1724 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT TRAVIS-ANDERSON

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR KARA TRAVIS-ANDERSON

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/09/1610 September 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN CHENELER

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/03/163 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY LYNN CHENELER

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MRS KARA NICOLE TRAVIS-ANDERSON

View Document

25/02/1525 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN ELIZABETH CHENELER / 17/06/2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN ELIZABETH CHENELER / 17/06/2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CHENELER / 17/06/2014

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR ROBERT DANBIEL TRAVIS-ANDERSON

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MRS KARA NICOLE TRAVIS-ANDERSON

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 139 GILLWAY LANE TAMWORTH STAFFORDSHIRE B79 8PN

View Document

03/03/143 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/03/136 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/02/1221 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/03/1111 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/02/1017 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNN ELIZABETH CHENELER / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON CHENELER / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN ELIZABETH CHENELER / 16/02/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: RICHMOND HOUSE 135 HIGH STREET AMBLECOTE STOURBRIDGE

View Document

22/03/9622 March 1996 RETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS

View Document

07/05/947 May 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS

View Document

07/05/947 May 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 06/02/93; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9130 January 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

14/06/9014 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8917 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 COMPANY NAME CHANGED G. & L.C. CHENELER LIMITED CERTIFICATE ISSUED ON 21/06/89

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 REGISTERED OFFICE CHANGED ON 26/08/86 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

21/08/8621 August 1986 CERTIFICATE OF INCORPORATION

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