ONE STOP CHANDLERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/05/2518 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
26/05/2426 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
09/06/239 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
01/01/201 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/05/1917 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/08/171 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/04/1617 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/04/1512 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/03/1425 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
11/11/1311 November 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVERETT |
11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 7 FULLBRIDGE MILL LANE MALDON ESSEX CM9 4LE |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/05/1313 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/05/123 May 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/04/1130 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EVERETT / 24/03/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE EVERETT / 24/03/2010 |
11/05/1011 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/05/0922 May 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/04/0818 April 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WEBBER / 01/01/2008 |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/05/0718 May 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/06/0616 June 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | NEW DIRECTOR APPOINTED |
02/12/052 December 2005 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: THE BOAT HOUSE THE STREET HATFIELD PEVEREL ESSEX CM3 2EQ |
02/12/052 December 2005 | DIRECTOR RESIGNED |
02/12/052 December 2005 | NEW DIRECTOR APPOINTED |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/04/0515 April 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
08/04/048 April 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
09/08/039 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
04/04/034 April 2003 | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
25/04/0225 April 2002 | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/05/0122 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
30/04/0130 April 2001 | DIRECTOR RESIGNED |
20/03/0120 March 2001 | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS |
02/03/012 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/0028 September 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
08/05/008 May 2000 | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS |
19/04/0019 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/003 February 2000 | NEW SECRETARY APPOINTED |
11/01/0011 January 2000 | SECRETARY RESIGNED |
26/10/9926 October 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
26/10/9926 October 1999 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98 |
12/04/9912 April 1999 | RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS |
22/04/9822 April 1998 | NEW DIRECTOR APPOINTED |
08/04/988 April 1998 | NEW DIRECTOR APPOINTED |
08/04/988 April 1998 | REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
08/04/988 April 1998 | SECRETARY RESIGNED |
08/04/988 April 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/04/988 April 1998 | DIRECTOR RESIGNED |
24/03/9824 March 1998 | 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