CHAMBERLIN PLC

00076928
CHUCKERY ROAD WALSALL W MIDLANDS WS1 2DU

Documents

Documents
Date Category Description Pages
04 Oct 2024 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2024 officers Termination of appointment of director (Alan John Tomlinson) 1 Buy now
09 May 2024 officers Termination of appointment of secretary (Alan John Tomlinson) 1 Buy now
02 May 2024 officers Termination of appointment of director (Keith Oliver Butler-Wheelhouse) 1 Buy now
01 Mar 2024 mortgage Statement of release/cease from a charge 2 Buy now
29 Dec 2023 accounts Annual Accounts 79 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2023 mortgage Statement of release/cease from a charge 5 Buy now
13 Mar 2023 capital Return of Allotment of shares 3 Buy now
02 Dec 2022 accounts Annual Accounts 76 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2022 resolution Resolution 1 Buy now
22 Feb 2022 capital Return of Allotment of shares 3 Buy now
03 Dec 2021 accounts Annual Accounts 90 Buy now
27 Sep 2021 resolution Resolution 4 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 capital Return of Allotment of shares 3 Buy now
12 Aug 2021 officers Termination of appointment of director (David Flowerday) 1 Buy now
07 Jun 2021 officers Change of particulars for director (Mr Kevin John Nolan) 2 Buy now
03 Jun 2021 officers Appointment of director (Mr Kevin Price) 2 Buy now
03 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Jun 2021 officers Termination of appointment of director (Neil Joseph Davies) 1 Buy now
01 Jun 2021 officers Termination of appointment of secretary (Neil Joseph Davies) 1 Buy now
01 Jun 2021 officers Appointment of secretary (Mr Alan John Tomlinson) 2 Buy now
01 Jun 2021 officers Appointment of director (Mr Alan John Tomlinson) 2 Buy now
21 May 2021 accounts Annual Accounts 86 Buy now
16 Mar 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
13 Mar 2021 incorporation Memorandum Articles 75 Buy now
13 Mar 2021 resolution Resolution 2 Buy now
10 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Mar 2021 capital Return of Allotment of shares 3 Buy now
08 Mar 2021 officers Appointment of director (Mr Trevor Edward Brown) 2 Buy now
19 Jan 2021 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 86 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 officers Termination of appointment of director (Francis Keith John Jackson) 1 Buy now
07 May 2019 officers Termination of appointment of director (David Gordon Roberts) 1 Buy now
08 Mar 2019 officers Termination of appointment of secretary (David Roberts) 1 Buy now
29 Jan 2019 officers Appointment of secretary (Mr Neil Joseph Davies) 2 Buy now
28 Jan 2019 officers Appointment of director (Mr David Flowerday) 2 Buy now
20 Dec 2018 officers Appointment of director (Mr Neil Joseph Davies) 2 Buy now
14 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 accounts Annual Accounts 87 Buy now
03 May 2018 mortgage Statement of release/cease from a charge 1 Buy now
04 Jan 2018 officers Termination of appointment of director (David Charles Nicholas) 1 Buy now
25 Aug 2017 accounts Annual Accounts 77 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2016 officers Appointment of director (Mr David Charles Nicholas) 2 Buy now
12 Aug 2016 officers Termination of appointment of director (Alan Miles Howarth) 1 Buy now
22 Jul 2016 accounts Annual Accounts 74 Buy now
21 Mar 2016 mortgage Registration of a charge 47 Buy now
22 Sep 2015 accounts Annual Accounts 76 Buy now
24 Aug 2015 annual-return Annual Return 8 Buy now
24 Aug 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Oct 2014 accounts Annual Accounts 78 Buy now
14 Oct 2014 miscellaneous Miscellaneous 1 Buy now
05 Sep 2014 annual-return Annual Return 8 Buy now
03 Jul 2014 mortgage Registration of a charge 27 Buy now
18 Oct 2013 officers Appointment of secretary (David Roberts) 3 Buy now
16 Oct 2013 officers Appointment of director (David Roberts) 3 Buy now
07 Oct 2013 accounts Annual Accounts 75 Buy now
26 Sep 2013 officers Appointment of director (Kevin John Nolan) 3 Buy now
26 Sep 2013 officers Termination of appointment of secretary (Timothy Hair) 1 Buy now
26 Sep 2013 officers Termination of appointment of director (Timothy Hair) 1 Buy now
16 Aug 2013 annual-return Annual Return 7 Buy now
16 Aug 2013 address Move Registers To Registered Office Company 1 Buy now
13 Jun 2013 officers Change of particulars for director (Timothy Melville Hair) 2 Buy now
22 Jan 2013 officers Termination of appointment of director (Mark Bache) 1 Buy now
22 Jan 2013 officers Termination of appointment of secretary (Mark Bache) 1 Buy now
22 Jan 2013 officers Appointment of secretary (Timothy Melville Hair) 2 Buy now
17 Aug 2012 annual-return Annual Return 8 Buy now
17 Jul 2012 accounts Annual Accounts 82 Buy now
15 Mar 2012 officers Appointment of director (Keith Oliver Butler-Wheelhouse) 3 Buy now
13 Mar 2012 officers Termination of appointment of director (Thomas Brown) 2 Buy now
19 Sep 2011 annual-return Annual Return 18 Buy now
21 Jul 2011 accounts Annual Accounts 83 Buy now
13 Sep 2010 resolution Resolution 2 Buy now
09 Sep 2010 annual-return Annual Return 18 Buy now
02 Sep 2010 accounts Annual Accounts 64 Buy now
13 Jul 2010 officers Termination of appointment of director (Adam Vicary) 1 Buy now
11 Nov 2009 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Oct 2009 address Move Registers To Sail Company 1 Buy now
15 Oct 2009 address Change Sail Address Company 1 Buy now
18 Sep 2009 accounts Annual Accounts 59 Buy now
14 Sep 2009 annual-return Return made up to 10/08/09; change of members 12 Buy now
31 Jul 2009 resolution Resolution 75 Buy now
30 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
01 Feb 2009 address Location of register of members 1 Buy now
04 Sep 2008 annual-return Return made up to 10/08/08; bulk list available separately 10 Buy now
04 Sep 2008 accounts Annual Accounts 59 Buy now
03 Sep 2007 annual-return Return made up to 10/08/07; bulk list available separately 10 Buy now
08 Aug 2007 accounts Annual Accounts 58 Buy now
02 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2007 capital Ad 05/07/07--------- £ si 22000@.25=5500 £ ic 1853914/1859414 2 Buy now
02 Mar 2007 address Registered office changed on 02/03/07 from: chuckery foundry walsall staffs WS1 2DU 1 Buy now