About

Registered Number: 00938984
Date of Incorporation: 18/09/1968 (55 years and 9 months ago)
Company Status: Active
Registered Address: European House, Perrywell Road, Witton, Birmingham, B6 7AT

 

Chambers & Cook (European Services) Ltd was founded on 18 September 1968 and has its registered office in Witton, Birmingham, it has a status of "Active". We don't currently know the number of employees at this organisation. This business has one director listed as Forrest, Simon Roy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORREST, Simon Roy 01 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 10 March 2020
TM02 - Termination of appointment of secretary 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
AP03 - Appointment of secretary 30 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 02 September 2014
AUD - Auditor's letter of resignation 17 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 September 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AP01 - Appointment of director 11 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 08 October 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 24 December 2004
395 - Particulars of a mortgage or charge 20 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 19 September 2002
395 - Particulars of a mortgage or charge 04 September 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 15 October 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
AA - Annual Accounts 22 March 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 27 April 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 04 August 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 03 September 1997
395 - Particulars of a mortgage or charge 17 April 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 05 August 1996
288 - N/A 12 October 1995
363s - Annual Return 25 August 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 14 September 1994
AA - Annual Accounts 17 August 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 02 October 1992
363b - Annual Return 17 September 1991
AA - Annual Accounts 23 August 1991
363 - Annual Return 12 August 1991
395 - Particulars of a mortgage or charge 27 November 1990
AA - Annual Accounts 06 September 1990
395 - Particulars of a mortgage or charge 27 March 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
395 - Particulars of a mortgage or charge 25 July 1989
363 - Annual Return 01 November 1988
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
AA - Annual Accounts 04 November 1987
395 - Particulars of a mortgage or charge 21 September 1987
363 - Annual Return 17 June 1987
AA - Annual Accounts 17 October 1986
CERTNM - Change of name certificate 20 October 1972
NEWINC - New incorporation documents 18 September 1968

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 August 2011 Outstanding

N/A

Guarantee & debenture 11 October 2004 Outstanding

N/A

Legal charge 30 August 2002 Outstanding

N/A

Legal charge registered pursuant to an order of court dated 16 april 1997 08 December 1995 Outstanding

N/A

Guarantee & debenture 19 November 1990 Outstanding

N/A

Legal charge 21 March 1990 Outstanding

N/A

Guarantee & debenture 17 July 1989 Outstanding

N/A

Guarantee & debenture 09 September 1987 Outstanding

N/A

Guarantee & debenture 18 August 1980 Outstanding

N/A

Charge 17 October 1978 Outstanding

N/A

Debenture 01 November 1971 Outstanding

N/A

Charge 16 December 1968 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.