CHAMPERTY & SEVERAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to The Wain House Stretfordbury Leominster Herefordshire HR6 0LP on 2024-07-26

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-16 with updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

18/06/2318 June 2023 Notification of Angela Greaves as a person with significant control on 2019-01-15

View Document

18/06/2318 June 2023 Change of details for Mr Nicholas Geoffrey Greaves as a person with significant control on 2019-01-15

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 14/01/19 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/12/188 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 30/04/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MRS ANGELA GREAVES

View Document

10/06/1310 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 13/05/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 S366A DISP HOLDING AGM 07/03/07

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: CORNERSTONES FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JX

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 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