CHEVRON ALARMS LTD

06143385
UNIT 10 EVERSLEY WAY THORPE INDUSTRIAL ESTATE EGHAM TW20 8RG

Documents

Documents
Date Category Description Pages
01 Jul 2024 accounts Annual Accounts 8 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 9 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 9 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 accounts Annual Accounts 8 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2020 accounts Annual Accounts 11 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2020 capital Return of Allotment of shares 3 Buy now
16 May 2020 capital Return of Allotment of shares 3 Buy now
05 May 2020 resolution Resolution 3 Buy now
28 Feb 2020 accounts Annual Accounts 10 Buy now
05 Oct 2019 officers Change of particulars for director (Mr Philipe Anthony John Laydon) 2 Buy now
01 Oct 2019 incorporation Memorandum Articles 34 Buy now
01 Oct 2019 resolution Resolution 2 Buy now
29 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2019 officers Termination of appointment of director (Susan Kelvey) 1 Buy now
29 Sep 2019 officers Termination of appointment of director (Terence Hewitt) 1 Buy now
29 Sep 2019 officers Termination of appointment of director (John Kelvey) 1 Buy now
29 Sep 2019 officers Termination of appointment of director (Sorrel Hewitt) 1 Buy now
29 Sep 2019 officers Appointment of director (Mr Daniel Charles Bartlett) 2 Buy now
29 Sep 2019 officers Appointment of director (Mr Philipe Anthony John Laydon) 2 Buy now
29 Sep 2019 officers Appointment of director (Mr Matthew Charman Richards) 2 Buy now
29 Sep 2019 mortgage Registration of a charge 36 Buy now
23 Sep 2019 insolvency Solvency Statement dated 30/08/19 1 Buy now
23 Sep 2019 resolution Resolution 1 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 accounts Annual Accounts 10 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 11 Buy now
18 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2018 officers Change of particulars for director (Mr Terence Hewitt) 2 Buy now
18 Jan 2018 officers Change of particulars for director (Mrs Sorrel Hewitt) 2 Buy now
19 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Apr 2017 accounts Annual Accounts 8 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2016 officers Termination of appointment of secretary (Kings Mill Practice Ltd) 1 Buy now
13 Apr 2016 annual-return Annual Return 8 Buy now
14 Mar 2016 accounts Annual Accounts 8 Buy now
30 Apr 2015 officers Appointment of corporate secretary (Kings Mill Practice Ltd) 2 Buy now
30 Apr 2015 officers Termination of appointment of secretary (Philip Smith & Co) 1 Buy now
13 Apr 2015 annual-return Annual Return 7 Buy now
30 Mar 2015 officers Change of particulars for corporate secretary (Philip Smith & Co) 1 Buy now
28 Feb 2015 accounts Annual Accounts 8 Buy now
07 Apr 2014 annual-return Annual Return 7 Buy now
31 Mar 2014 accounts Annual Accounts 8 Buy now
29 Apr 2013 annual-return Annual Return 7 Buy now
01 Mar 2013 accounts Annual Accounts 8 Buy now
11 Apr 2012 annual-return Annual Return 7 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
12 Apr 2011 annual-return Annual Return 7 Buy now
06 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
01 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2010 accounts Amended Accounts 7 Buy now
22 Mar 2010 annual-return Annual Return 6 Buy now
22 Mar 2010 officers Change of particulars for director (Mr John Kelvey) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Mrs Sorrel Hewitt) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Mr Terence Hewitt) 2 Buy now
22 Mar 2010 officers Change of particulars for corporate secretary (Philip Smith & Co) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Mrs Susan Kelvey) 2 Buy now
05 Nov 2009 accounts Annual Accounts 4 Buy now
07 May 2009 annual-return Return made up to 07/03/09; full list of members 5 Buy now
30 Oct 2008 accounts Annual Accounts 2 Buy now
11 Jun 2008 annual-return Return made up to 07/03/08; full list of members 5 Buy now
11 Jun 2008 officers Director's change of particulars / sorrell hewitt / 06/03/2008 1 Buy now
13 May 2008 accounts Accounting reference date extended from 31/03/2009 to 31/05/2009 1 Buy now
09 Apr 2008 officers Director's change of particulars / sorrell hewitt / 06/03/2008 1 Buy now
25 Mar 2008 officers Director appointed mr john kelvey 1 Buy now
20 Mar 2008 officers Secretary appointed philip smith & co 1 Buy now
20 Mar 2008 capital Ad 06/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
20 Mar 2008 officers Appointment terminated secretary hannah gilmour 1 Buy now
19 Mar 2008 officers Director appointed mr terence hewitt 1 Buy now
19 Mar 2008 officers Director appointed mr sorrell hewitt 1 Buy now
19 Mar 2008 officers Director appointed mrs susan kelvey 1 Buy now
19 Mar 2008 officers Appointment terminated director julie gilmour 1 Buy now
07 Mar 2007 incorporation Incorporation Company 17 Buy now