About

Registered Number: 04770061
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London, Road, Newbury, Berkshire, RG14 1LA

 

Established in 2003, Chalmers Enterprises Ltd have registered office in Berkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Gary 19 May 2003 - 1
CHALMERS, Lee 19 May 2003 - 1
CHALMERS, Andrew 19 May 2003 22 February 2018 1
CHALMERS, Anne Gillian 19 May 2003 22 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 05 June 2019
TM02 - Termination of appointment of secretary 08 May 2019
CS01 - N/A 22 May 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
AA - Annual Accounts 19 January 2018
CH01 - Change of particulars for director 15 June 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 27 March 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 17 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 29 June 2006
363s - Annual Return 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
AA - Annual Accounts 11 January 2005
363a - Annual Return 28 May 2004
225 - Change of Accounting Reference Date 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.