CUSTOM CHROME AND IRON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Confirmation statement made on 2025-10-04 with updates |
09/10/259 October 2025 New | Termination of appointment of Royston Paul Moore as a director on 2025-10-09 |
09/10/259 October 2025 New | Termination of appointment of Colin Bedford as a director on 2025-10-09 |
09/10/259 October 2025 New | Notification of Anthony Bruce Thompson as a person with significant control on 2025-10-09 |
09/10/259 October 2025 New | Cessation of Royston Moore as a person with significant control on 2025-10-09 |
09/10/259 October 2025 New | Cessation of Colin Bedford as a person with significant control on 2025-10-09 |
09/10/259 October 2025 New | Notification of Jack Tobias Saul as a person with significant control on 2025-10-09 |
08/10/258 October 2025 New | Resolutions |
08/10/258 October 2025 New | Particulars of variation of rights attached to shares |
07/10/257 October 2025 New | Registration of charge 070507520001, created on 2025-09-30 |
30/09/2530 September 2025 New | Statement of capital following an allotment of shares on 2025-09-30 |
29/09/2529 September 2025 New | Appointment of Mr Anthony Bruce Thompson as a director on 2025-09-29 |
29/09/2529 September 2025 New | Appointment of Mr Jack Tobias Saul as a director on 2025-09-29 |
17/06/2517 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Notification of Colin Bedford as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Withdrawal of a person with significant control statement on 2021-11-04 |
04/11/214 November 2021 | Notification of Royston Moore as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
16/04/2116 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM BRADSHAWS ACCOUNTANTS CHARTER COURT WELL HOUSE BARNS CHESTER ROAD BRETTON CHESTER CHESHIRE CH4 0DH |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JASON BEDFORD |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
18/09/1718 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
22/02/1722 February 2017 | PREVEXT FROM 31/10/2016 TO 31/12/2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/10/1422 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/10/1330 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON PAUL MOORE / 21/10/2012 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/10/1223 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/02/128 February 2012 | Annual return made up to 20 October 2011 with full list of shareholders |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 10 MOSTYN STREET LLANDUDNO CONWY LL30 2PS UNITED KINGDOM |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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