CHUNNEL CLEARANCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

28/01/2528 January 2025 Change of details for Mr Christopher Robin Hooper as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Notification of Sarah Anne Kershaw as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Notification of Laura Jane Hooper as a person with significant control on 2025-01-27

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Registered office address changed from First Floor, Oriac House Unit 10, the Glenmore Centre Shearway Business Park Folkestone Kent CT19 4RJ England to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone CT18 7TQ on 2024-04-10

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

17/01/2417 January 2024 Appointment of Mrs Sarah Anne Kershaw as a director on 2024-01-17

View Document

17/01/2417 January 2024 Appointment of Mr Simon Christopher Hooper as a director on 2024-01-17

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

18/01/2218 January 2022 Cessation of Anne Elizabeth Hooper as a person with significant control on 2021-12-24

View Document

18/01/2218 January 2022 Termination of appointment of Anne Elizabeth Hooper as a secretary on 2021-12-24

View Document

18/01/2218 January 2022 Termination of appointment of Anne Elizabeth Hooper as a director on 2021-12-24

View Document

17/09/1917 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 71 NEW DOVER ROAD CANTERBURY KENT CT1 3DZ ENGLAND

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH HOOPER / 16/01/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH HOOPER / 16/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN HOOPER / 16/01/2018

View Document

29/11/1729 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 29 MANOR ROAD FOLKESTONE KENT CT20 2SE ENGLAND

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN HOOPER / 09/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 10 ADMIRALS WALK SOUTH ROAD HYTHE KENT CT21 6AL ENGLAND

View Document

10/01/1710 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH HOOPER / 09/01/2017

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH HOOPER / 09/01/2017

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM MEREWORTH 25 SHORNCLIFFE ROAD FOLKESTONE KENT CT20 2NA

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/02/161 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

26/01/1526 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN HOOPER / 16/01/2014

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1113 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 REG 130 DOES NOT APPLY 10/01/95

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 RETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/02/916 February 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/02/9026 February 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

28/06/8928 June 1989 RETURN MADE UP TO 10/01/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/04/887 April 1988 EXEMPTION FROM APPOINTING AUDITORS 200288

View Document

07/04/887 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

09/02/889 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

27/01/8827 January 1988 WD 05/01/88 AD 11/09/87--------- £ SI 98@1=98 £ IC 2/100

View Document

11/09/8711 September 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 REGISTERED OFFICE CHANGED ON 01/05/86 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

01/05/861 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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