CHALMERS & CO (S W) LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Second filing of Confirmation Statement dated 2025-04-02

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

27/02/2527 February 2025 Notification of Pinksalt Partners Limited as a person with significant control on 2024-10-28

View Document

27/02/2527 February 2025 Cessation of Simon Mark Bachrach as a person with significant control on 2024-10-28

View Document

09/01/259 January 2025 Appointment of Mr Sumit Agarwal as a director on 2024-10-28

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Change of details for Mr Simon Mark Bachrach as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Cessation of Dale Nicholas Parsons as a person with significant control on 2022-10-19

View Document

02/10/232 October 2023 Termination of appointment of Karen Elizabeth Williams as a director on 2023-09-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Termination of appointment of Hugh Edgar Tayler as a director on 2022-10-21

View Document

24/10/2224 October 2022 Cancellation of shares. Statement of capital on 2022-10-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS KAREN ELIZABETH WILLIAMS

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR DALE PARSONS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / HUGH EDGAR TAYLER / 20/05/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

09/05/159 May 2015 05/02/15 STATEMENT OF CAPITAL GBP 1420

View Document

09/05/159 May 2015 05/02/15 STATEMENT OF CAPITAL GBP 1420

View Document

09/05/159 May 2015 05/02/15 STATEMENT OF CAPITAL GBP 1420

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/06/142 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/06/134 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/05/1229 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WIGLEY

View Document

10/06/1010 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE NICHOLAS PARSONS / 20/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH EDGAR TAYLER / 20/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY WIGLEY / 20/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK BACHRACH / 20/05/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 MEMORANDUM OF ASSOCIATION

View Document

26/07/0626 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0626 July 2006 NC INC ALREADY ADJUSTED 06/07/06

View Document

29/06/0629 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 COMPANY NAME CHANGED CHALMERS & CO (CREWKERNE) LIMITE D CERTIFICATE ISSUED ON 25/06/02

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 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