CHROME-ALLOYING CO.LIMITED(THE)

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/10/2430 October 2024 Change of details for The Estate of the Late Cyril Wick as a person with significant control on 2024-10-21

View Document

29/10/2429 October 2024 Director's details changed for Roberta Frances Wick on 2024-10-21

View Document

29/10/2429 October 2024 Director's details changed for Roberta Frances Wick on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Roberta Frances Wick on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for The Estate of the Late Cyril Wick as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Roberta Frances Wick on 2024-10-21

View Document

11/10/2411 October 2024 Appointment of a voluntary liquidator

View Document

11/10/2411 October 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-10-11

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Declaration of solvency

View Document

24/09/2424 September 2024 Satisfaction of charge 4 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 7 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 6 in full

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

15/01/2415 January 2024 Change of details for Mr Cyril Wick as a person with significant control on 2023-12-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

04/09/234 September 2023 Cessation of Roberta Frances Wick as a person with significant control on 2023-08-31

View Document

01/09/231 September 2023 Change of details for Roberta Frances Wick as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Notification of Roberta Frances Wick as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Roberta Frances Wick on 2023-08-31

View Document

17/07/2317 July 2023 Change of details for Mr Cyril Wick as a person with significant control on 2023-07-17

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM THE COACH HOUSE 2 AND A HALF HAMPSTEAD HILL GARDENS LONDON NW3 2PL UNITED KINGDOM

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR CYRIL WICK / 08/09/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA FRANCES WICK / 08/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CESSATION OF ROBERTA FRANCES WICK AS A PSC

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MS EMELINE WINSTON

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR CYRIL WICK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA FRANCES WICK / 06/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL WICK / 06/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL WICK / 06/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA FRANCES WICK / 06/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEVY / 06/01/2017

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM THE COACH HOUSE 2 AND A HALF HAMPSTEAD HILL GARDENS LONDON NW3 2PL

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEVY / 20/08/2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTERS

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 160 GREAT NORTH ROAD BIRCHWOOD ESTATE HATFIELD HERTS AL9 5JW

View Document

26/01/1226 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SUMMERS

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/02/1124 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

17/02/1117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/01/1022 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES WALTERS / 15/01/2010

View Document

03/04/093 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED ALISTAIR SUMMERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED JAMES LEVY

View Document

08/05/088 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

22/09/9522 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/03/9423 March 1994 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/92

View Document

01/07/921 July 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/91

View Document

22/06/9222 June 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/90

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/89

View Document

23/11/9023 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9023 November 1990 NEW SECRETARY APPOINTED

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/88

View Document

12/11/9012 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FIRST GAZETTE

View Document

08/04/888 April 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/8821 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/86

View Document

20/10/8720 October 1987 FIRST GAZETTE

View Document

17/07/8617 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

22/03/8522 March 1985 ANNUAL RETURN MADE UP TO 31/12/80

View Document

02/03/852 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

14/04/5514 April 1955 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