CHEVRON EALING LIMITED

Company Documents

DateDescription
31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 PREVSHO FROM 05/04/2017 TO 31/12/2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PADFIELD / 07/03/2016

View Document

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 COMPANY BUSINESS 16/12/2014

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS MARY PADFIELD

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
C/O ELLIOTTS SHAH
2ND FLOOR,
YORK HOUSE, 23 KINGSWAY,
LONDON
WC2B 6UJ

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR ARVIND RAICHAND SHAH

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COLLINS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE COLLINS

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/03/134 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

09/03/129 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE IRENE COLLINS / 04/03/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM
2ND FLOOR KING HOUSE
5-11 WESTBOURNE GROVE
LONDON
W2 4UA

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE IRENE COLLINS / 04/03/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. CATHERINE NG FO SHING / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 26/02/07 STATEMENT OF CAPITAL GBP 1

View Document

05/09/095 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COLLINS

View Document

22/10/0822 October 2008 SECRETARY APPOINTED CATHERINE NG FO SHING

View Document

22/10/0822 October 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 05/04/08

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 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