CHEVRONIC CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/02/226 February 2022 | Registered office address changed from C/O Needham Hall & Co 6 Bedford Road Barton-Le-Clay Bedford MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-02-06 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
03/08/213 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
15/10/1815 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY MOSS / 09/10/2018 |
09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER MOSS / 09/10/2018 |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043042630002 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
23/10/1523 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/12/141 December 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1323 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/11/128 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/111 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
26/10/1126 October 2011 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 35 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER MOSS / 15/10/2010 |
20/10/1020 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
03/08/103 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/0922 December 2009 | 31/03/09 PARTIAL EXEMPTION |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER MOSS / 29/10/2009 |
29/10/0929 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
29/10/0929 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HENRY MOSS / 29/10/2009 |
24/04/0924 April 2009 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 6 BEDFORD ROAD BARTON LE CLAY BEDFORDSHIRE MK45 4JU |
23/10/0823 October 2008 | RETURN MADE UP TO 15/10/08; NO CHANGE OF MEMBERS |
17/10/0817 October 2008 | 31/03/08 PARTIAL EXEMPTION |
23/10/0723 October 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 |
23/10/0723 October 2007 | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
31/10/0631 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 |
08/11/058 November 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 |
07/02/047 February 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
07/11/027 November 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02 |
22/10/0222 October 2002 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
19/11/0119 November 2001 | NEW SECRETARY APPOINTED |
19/11/0119 November 2001 | NEW DIRECTOR APPOINTED |
24/10/0124 October 2001 | REGISTERED OFFICE CHANGED ON 24/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
24/10/0124 October 2001 | SECRETARY RESIGNED |
24/10/0124 October 2001 | DIRECTOR RESIGNED |
15/10/0115 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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