A.T.CHOWN & CO.LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Termination of appointment of Michael Stuart Hastings as a director on 2024-12-31

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

02/11/222 November 2022 Register(s) moved to registered office address 4 the Deans Bridge Road Bagshot Surrey GU19 5AT

View Document

24/01/2224 January 2022 Registered office address changed from Park Place House 24 Church Street Epsom Surrey KT17 4QB to 4 the Deans Bridge Road Bagshot Surrey GU19 5AT on 2022-01-24

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

04/12/194 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

08/05/198 May 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR JAMES PERRY HALLAM

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROMWELL INVESTMENTS LIMITED

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/07/158 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE PERRY

View Document

12/07/1312 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

16/07/0916 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 13 ALBEMARLE STREET MAYFAIR LONDON W1S 4HJ

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 13 ABEMARLE MAYFAIR LONDON W1S 4HU

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 3,BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDX,UB8 2FX

View Document

22/10/0322 October 2003 AUDITOR'S RESIGNATION

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/07/9429 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/10/9226 October 1992 REGISTERED OFFICE CHANGED ON 26/10/92 FROM: 24 BEDFORD ROW LONDON WC1R 4HA

View Document

06/07/926 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/12/8920 December 1989 RETURN MADE UP TO 20/06/89; NO CHANGE OF MEMBERS

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 13/05/88; NO CHANGE OF MEMBERS

View Document

09/06/889 June 1988 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/07/8724 July 1987 ADOPT MEM AND ARTS 300687

View Document

22/01/8722 January 1987 ANNUAL RETURN MADE UP TO 04/11/86

View Document

04/08/864 August 1986 RETURN MADE UP TO 25/10/85; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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