About

Registered Number: 02001521
Date of Incorporation: 18/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF

 

Established in 1986, Chauvin Arnoux U.K. Ltd are based in Burnham, Buckinghamshire, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Araque, Jean-paul, Arnoux, Axel, Arnoux, Angelika, Chiorra, Philippe, Smith, Winthrop Davenport, Arnoux, Daniel for this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOUX, Axel N/A - 1
ARNOUX, Daniel N/A 20 May 2011 1
Secretary Name Appointed Resigned Total Appointments
ARAQUE, Jean-Paul 01 January 2020 - 1
ARNOUX, Angelika 13 July 2000 04 June 2008 1
CHIORRA, Philippe N/A 13 July 2000 1
SMITH, Winthrop Davenport 04 June 2008 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 25 March 2020
AP03 - Appointment of secretary 06 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 06 October 2015
CH03 - Change of particulars for secretary 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 04 October 2013
AUD - Auditor's letter of resignation 20 December 2012
AUD - Auditor's letter of resignation 11 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 23 July 2012
DISS40 - Notice of striking-off action discontinued 27 June 2012
AR01 - Annual Return 26 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 21 December 2011
CH01 - Change of particulars for director 11 October 2011
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 23 February 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 07 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 30 June 2005
363a - Annual Return 21 February 2005
AA - Annual Accounts 29 October 2004
363a - Annual Return 30 December 2003
353 - Register of members 30 December 2003
AA - Annual Accounts 10 September 2003
287 - Change in situation or address of Registered Office 30 April 2003
363a - Annual Return 30 April 2003
AA - Annual Accounts 03 January 2003
AA - Annual Accounts 03 January 2002
353 - Register of members 06 December 2001
363a - Annual Return 06 December 2001
363(353) - N/A 06 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2001
288c - Notice of change of directors or secretaries or in their particulars 11 January 2001
363a - Annual Return 11 January 2001
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 10 August 1999
363a - Annual Return 09 November 1998
AA - Annual Accounts 14 May 1998
363a - Annual Return 02 December 1997
353 - Register of members 02 December 1997
AA - Annual Accounts 25 July 1997
363a - Annual Return 18 March 1997
287 - Change in situation or address of Registered Office 13 August 1996
AA - Annual Accounts 04 July 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 04 July 1994
AA - Annual Accounts 24 June 1994
RESOLUTIONS - N/A 16 September 1993
RESOLUTIONS - N/A 16 September 1993
RESOLUTIONS - N/A 16 September 1993
AA - Annual Accounts 18 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1993
123 - Notice of increase in nominal capital 10 February 1993
CERTNM - Change of name certificate 07 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1992
363s - Annual Return 21 October 1992
AA - Annual Accounts 19 October 1992
287 - Change in situation or address of Registered Office 23 December 1991
363b - Annual Return 23 December 1991
AA - Annual Accounts 07 October 1991
363a - Annual Return 04 April 1991
288 - N/A 11 October 1990
AA - Annual Accounts 11 October 1990
287 - Change in situation or address of Registered Office 21 December 1989
288 - N/A 21 December 1989
363 - Annual Return 22 September 1989
AA - Annual Accounts 21 September 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
288 - N/A 30 June 1988
287 - Change in situation or address of Registered Office 13 June 1988
363 - Annual Return 21 April 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 20 November 1987
287 - Change in situation or address of Registered Office 14 November 1986
287 - Change in situation or address of Registered Office 23 August 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 May 1986
288 - N/A 09 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.