CHEVRONIC CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Accounts

06/02/226 February 2022 Registered office address changed from C/O Needham Hall & Co 6 Bedford Road Barton-Le-Clay Bedford MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-02-06

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

03/08/213 August 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

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

View Accounts

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

15/10/1815 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY MOSS / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER MOSS / 09/10/2018

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043042630002

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

23/10/1523 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/141 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1323 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/128 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 35 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER MOSS / 15/10/2010

View Document

20/10/1020 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 31/03/09 PARTIAL EXEMPTION

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER MOSS / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HENRY MOSS / 29/10/2009

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 6 BEDFORD ROAD BARTON LE CLAY BEDFORDSHIRE MK45 4JU

View Document

23/10/0823 October 2008 RETURN MADE UP TO 15/10/08; NO CHANGE OF MEMBERS

View Document

17/10/0817 October 2008 31/03/08 PARTIAL EXEMPTION

View Document

23/10/0723 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/058 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/047 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information