CUSTOM CHROME LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

16/12/2416 December 2024 Satisfaction of charge 014408700002 in full

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HUDSON SWIFT / 14/02/2018

View Document

16/02/1816 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE WING / 14/02/2018

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1422 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014408700002

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/02/1221 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HUDSON SWIFT / 13/02/2011

View Document

21/02/1121 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE WING / 13/02/2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE WING / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HUDSON SWIFT / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE SWIFT / 15/02/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/04/0930 April 2009 SECRETARY APPOINTED MICHELLE WING

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY JENNIFER SWIFT

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 17 SEYMOUR ROAD NUNEATON WARWICKSHIRE CV11 4JD

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

20/03/9120 March 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

20/03/9120 March 1991 S386 DISP APP AUDS 22/02/91

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

02/05/892 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/892 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

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