ONE STOP CHANDLERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

26/05/2426 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

01/01/201 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/04/1617 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/04/1512 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EVERETT

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 7 FULLBRIDGE MILL LANE MALDON ESSEX CM9 4LE

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/05/1313 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/05/123 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/04/1130 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EVERETT / 24/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE EVERETT / 24/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WEBBER / 01/01/2008

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: THE BOAT HOUSE THE STREET HATFIELD PEVEREL ESSEX CM3 2EQ

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

26/10/9926 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 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