P & R CHAMBERS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Withdrawal of a person with significant control statement on 2025-05-08 |
08/05/258 May 2025 | Withdrawal of a person with significant control statement on 2025-05-08 |
08/05/258 May 2025 | Withdrawal of a person with significant control statement on 2025-05-08 |
07/05/257 May 2025 | Change of details for Mr Richard Bruce Chambers as a person with significant control on 2025-05-06 |
07/05/257 May 2025 | Notification of Kane Bernhardt as a person with significant control on 2025-05-06 |
07/05/257 May 2025 | Notification of Daniel Dickson as a person with significant control on 2025-05-06 |
07/05/257 May 2025 | Notification of Kellie Ann Devonport as a person with significant control on 2025-05-06 |
07/05/257 May 2025 | Notification of a person with significant control statement |
07/05/257 May 2025 | Notification of a person with significant control statement |
07/05/257 May 2025 | Notification of a person with significant control statement |
16/10/2416 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-25 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
26/10/1826 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
09/04/189 April 2018 | APPOINTMENT TERMINATED, SECRETARY BARBARA CHAMBERS |
09/04/189 April 2018 | SECRETARY APPOINTED MRS KELLIE ANN DEVONPORT |
12/02/1812 February 2018 | 01/02/18 STATEMENT OF CAPITAL GBP 24 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ADAM CHAMBERS |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRUCE CHAMBERS / 24/01/2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/02/1622 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/01/1423 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/01/1225 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/02/1123 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ERNEST CHAMBERS / 11/01/2010 |
23/02/1023 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHAMBERS / 11/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUCE CHAMBERS / 11/01/2010 |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/03/0817 March 2008 | |
17/03/0817 March 2008 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ |
11/02/0811 February 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
03/02/063 February 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | NEW DIRECTOR APPOINTED |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
09/02/059 February 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
18/09/0318 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
21/01/0321 January 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
05/08/025 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
08/03/028 March 2002 | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
15/01/0115 January 2001 | SECRETARY RESIGNED |
11/01/0111 January 2001 | 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