J CHENERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
18/11/2418 November 2024 | Change of details for Mr John Boyden Chenery as a person with significant control on 2024-11-17 |
18/11/2418 November 2024 | Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 2024-11-18 |
18/11/2418 November 2024 | Director's details changed for Mr John Boyden Chenery on 2024-11-17 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Change of details for Mr John Boyden Chenery as a person with significant control on 2023-01-25 |
10/02/2310 February 2023 | Cessation of Thora Chenery as a person with significant control on 2023-01-25 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/12/218 December 2021 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2021-12-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | APPOINTMENT TERMINATED, SECRETARY THORA CHENERY |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORA CHENERY |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/07/1811 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM CONCEPT HOUSE 3 DENE STREET DORKING SURREY RH4 2DR |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
09/05/169 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
28/04/1628 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 14 TOWNSEND COURT REEPHAM NORWICH NR10 4LD ENGLAND |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 7 MASON GARDENS WEST WINCH KINGS LYNN NORFOLK PE33 0RU |
05/05/115 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
03/09/103 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
13/05/1013 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYDEN CHENERY / 21/04/2010 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/06/076 June 2007 | RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/05/053 May 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/05/047 May 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/04/0325 April 2003 | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 175 ELVINGTON KINGS LYNN NORFOLK PE30 4UX |
04/07/024 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/05/022 May 2002 | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
03/05/013 May 2001 | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
14/12/0014 December 2000 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
13/12/0013 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
21/06/0021 June 2000 | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
29/02/0029 February 2000 | SECRETARY'S PARTICULARS CHANGED |
29/02/0029 February 2000 | DIRECTOR'S PARTICULARS CHANGED |
25/11/9925 November 1999 | REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 72 GAYTON ROAD KINGS LYNN NORFOLK PE30 4EN |
28/09/9928 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
21/04/9921 April 1999 | RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS |
26/01/9926 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
04/06/984 June 1998 | RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS |
22/04/9722 April 1997 | 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