About

Registered Number: 04443944
Date of Incorporation: 21/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 6 The Linen Yard, South Street, Crewkerne, Somerset, TA18 8AB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.