Chalmers & Co (S W) Ltd was founded on 21 May 2002 with its registered office in Somerset, it's status is listed as "Active". We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BACHRACH, Simon Mark | 21 May 2002 | - | 1 |
TAYLER, Hugh Edgar | 18 June 2002 | - | 1 |
WILLIAMS, Karen Elizabeth | 01 April 2018 | - | 1 |
PARSONS, Dale Nicholas | 21 May 2002 | 04 December 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 06 March 2020 | |
CS01 - N/A | 10 June 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 06 April 2018 | |
AP01 - Appointment of director | 03 April 2018 | |
TM01 - Termination of appointment of director | 06 December 2017 | |
CS01 - N/A | 06 June 2017 | |
CH01 - Change of particulars for director | 06 June 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 02 June 2015 | |
SH01 - Return of Allotment of shares | 09 May 2015 | |
SH01 - Return of Allotment of shares | 09 May 2015 | |
SH01 - Return of Allotment of shares | 09 May 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 05 April 2011 | |
TM01 - Termination of appointment of director | 11 November 2010 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 22 May 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 23 May 2008 | |
363a - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 08 May 2007 | |
MEM/ARTS - N/A | 31 July 2006 | |
RESOLUTIONS - N/A | 26 July 2006 | |
RESOLUTIONS - N/A | 26 July 2006 | |
RESOLUTIONS - N/A | 26 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2006 | |
123 - Notice of increase in nominal capital | 26 July 2006 | |
RESOLUTIONS - N/A | 29 June 2006 | |
AA - Annual Accounts | 13 June 2006 | |
363a - Annual Return | 30 May 2006 | |
363s - Annual Return | 17 June 2005 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 27 May 2004 | |
AA - Annual Accounts | 25 March 2004 | |
363s - Annual Return | 09 June 2003 | |
225 - Change of Accounting Reference Date | 01 May 2003 | |
395 - Particulars of a mortgage or charge | 28 August 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2002 | |
CERTNM - Change of name certificate | 25 June 2002 | |
288a - Notice of appointment of directors or secretaries | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 20 June 2002 | |
288b - Notice of resignation of directors or secretaries | 20 June 2002 | |
288b - Notice of resignation of directors or secretaries | 20 June 2002 | |
NEWINC - New incorporation documents | 21 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 August 2002 | Outstanding |
N/A |