CHENON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

25/02/2525 February 2025 Registered office address changed from 4 Fairfield Green Churchinford Taunton Somerset TA3 7RR England to 13 Orchard Vale Ilminster Somerset TA19 0EU on 2025-02-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

05/04/245 April 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Registered office address changed from 107 North Street Martock Somerset TA12 6EJ to 4 Fairfield Green Churchinford Taunton Somerset TA3 7RR on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

23/07/2123 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 01/03/13 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 03/02/12 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/02/1210 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/02/1210 February 2012 COMPANY NAME CHANGED CHENON LTD CERTIFICATE ISSUED ON 10/02/12

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED ANGELA LOUISE MARLOW

View Document

25/01/1225 January 2012 COMPANY NAME CHANGED HERITAGE PAVING LIMITED CERTIFICATE ISSUED ON 25/01/12

View Document

25/01/1225 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1110 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/11/092 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY MARCHANT / 25/10/2009

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY PAUL CANN

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 20 LITCHDON STREET BARNSTAPLE DEVON EX32 8ND

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 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