Download leads from Nexok and grow your business. Find out more

Chmiel Overton Limited

Documents

Total Documents76
Total Pages316

Filing History

6 October 2020Total exemption full accounts made up to 31 March 2020
21 April 2020Confirmation statement made on 17 April 2020 with updates
16 December 2019Total exemption full accounts made up to 31 March 2019
29 April 2019Confirmation statement made on 17 April 2019 with updates
13 September 2018Total exemption full accounts made up to 31 March 2018
17 April 2018Confirmation statement made on 17 April 2018 with updates
26 September 2017Total exemption full accounts made up to 31 March 2017
26 September 2017Total exemption full accounts made up to 31 March 2017
27 April 2017Confirmation statement made on 17 April 2017 with updates
27 April 2017Confirmation statement made on 17 April 2017 with updates
26 April 2017Director's details changed for Stephen Bernard Saunders on 26 April 2017
26 April 2017Termination of appointment of David Michael Graham Brock as a director on 1 April 2017
26 April 2017Director's details changed for Stephen Bernard Saunders on 26 April 2017
26 April 2017Termination of appointment of David Michael Graham Brock as a director on 1 April 2017
26 April 2017Director's details changed for Malcolm Simon Overton on 26 April 2017
26 April 2017Director's details changed for Malcolm Simon Overton on 26 April 2017
10 November 2016Total exemption small company accounts made up to 31 March 2016
10 November 2016Total exemption small company accounts made up to 31 March 2016
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 April 2015Termination of appointment of Anthony John Robertson as a secretary on 8 April 2015
28 April 2015Termination of appointment of Anthony John Robertson as a secretary on 8 April 2015
28 April 2015Termination of appointment of Anthony John Robertson as a secretary on 8 April 2015
8 April 2015Termination of appointment of Anthony John Robertson as a director on 31 March 2015
8 April 2015Termination of appointment of Anthony John Robertson as a director on 31 March 2015
24 November 2014Appointment of Stephen Bernard Saunders as a director on 1 October 2014
24 November 2014Appointment of Stephen Bernard Saunders as a director on 1 October 2014
24 November 2014Appointment of Stephen Bernard Saunders as a director on 1 October 2014
23 October 2014Total exemption small company accounts made up to 31 March 2014
23 October 2014Total exemption small company accounts made up to 31 March 2014
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
24 October 2013Total exemption small company accounts made up to 31 March 2013
24 October 2013Total exemption small company accounts made up to 31 March 2013
30 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
30 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
14 November 2012Total exemption small company accounts made up to 31 March 2012
14 November 2012Total exemption small company accounts made up to 31 March 2012
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
18 November 2011Total exemption small company accounts made up to 31 March 2011
18 November 2011Total exemption small company accounts made up to 31 March 2011
12 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011
12 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
19 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 100
19 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 100
13 May 2010Director's details changed for Anthony John Robertson on 17 April 2010
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders
13 May 2010Accounts for a dormant company made up to 31 October 2009
13 May 2010Director's details changed for David Michael Graham Brock on 17 April 2010
13 May 2010Director's details changed for Anthony John Robertson on 17 April 2010
13 May 2010Accounts for a dormant company made up to 31 October 2009
13 May 2010Previous accounting period shortened from 30 April 2010 to 31 October 2009
13 May 2010Previous accounting period shortened from 30 April 2010 to 31 October 2009
13 May 2010Director's details changed for David Michael Graham Brock on 17 April 2010
13 May 2010Director's details changed for Malcolm Simon Overton on 17 April 2010
13 May 2010Director's details changed for Malcolm Simon Overton on 17 April 2010
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders
29 June 2009Director and secretary appointed anthony john robertson
29 June 2009Director appointed david michael brock
29 June 2009Director appointed malcolm simon overton
29 June 2009Director appointed malcolm simon overton
29 June 2009Director and secretary appointed anthony john robertson
29 June 2009Registered office changed on 29/06/2009 from charter house 56 high st sutton coldfield west midlands B72 1UJ
29 June 2009Director appointed david michael brock
29 June 2009Registered office changed on 29/06/2009 from charter house 56 high st sutton coldfield west midlands B72 1UJ
20 April 2009Appointment terminated director yomtov jacobs
20 April 2009Appointment terminated director yomtov jacobs
17 April 2009Incorporation
17 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed