NEEDHAM CHALKS (HAM) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewSecretary's details changed for Melvin John Trundle on 2025-07-25

View Document

25/07/2525 July 2025 NewTermination of appointment of Stuart James Attridge as a director on 2025-06-28

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Richard Marcus Blew on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Darrell Brabant Clark on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Melvin John Trundle on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Christopher Romer Collings on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr John Adrian Bartley Halliday on 2025-07-25

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-01-31

View Document

22/10/2422 October 2024 Change of details for Harlow Agricultural Merchants Ltd as a person with significant control on 2016-04-06

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

03/11/223 November 2022 Accounts for a small company made up to 2022-01-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-01-31

View Document

08/03/158 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

04/03/144 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

07/03/137 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR RICHARD MARCUS BLEW

View Document

13/12/1213 December 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR RICHARD NEVILLE PEAKE

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR DARRELL BRABANT CLARK

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR STUART JAMES ATTRIDGE

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED PREMIER NARROWBOATS LIMITED
CERTIFICATE ISSUED ON 10/12/12

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR JOHN ADRIAN BARTLEY HALLIDAY

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

27/02/1227 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

10/03/1110 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

24/02/1024 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID LOW

View Document

03/11/093 November 2009 DIRECTOR APPOINTED CHRISTOPHER ROMER COLLINGS

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARKER

View Document

03/08/093 August 2009 SECRETARY APPOINTED MELVIN JOHN TRUNDLE

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY RON GILDER

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/03/0518 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 08/02/05; NO CHANGE OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 08/02/04; NO CHANGE OF MEMBERS

View Document

18/09/0318 September 2003 AUDITOR'S RESIGNATION

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: G OFFICE CHANGED 11/09/03 MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: G OFFICE CHANGED 27/08/02 LATCHMORE BANK LITTLE HALLINGBURY BISHOPS STORTFORD HERTFORDSHIRE CM22 7PJ

View Document

27/02/0227 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM: G OFFICE CHANGED 26/02/93 110 WHITCHURCH ROAD CARDIFF CF4 3LY.

View Document

08/02/938 February 1993 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