About

Registered Number: 03570770
Date of Incorporation: 27/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Side Copse, Pool Road, Otley, West Yorkshire, LS21 1JE

 

Founded in 1998, Chevin Tools Ltd have registered office in Otley in West Yorkshire, it's status is listed as "Active". This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Robert 27 May 1998 - 1
JOHNSON, Cyril 27 May 1998 09 November 2003 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Kevin 27 May 1998 17 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 June 2018
PSC01 - N/A 04 June 2018
PSC01 - N/A 01 May 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 21 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 26 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 21 June 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 18 June 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 17 June 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 06 March 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 24 August 1999
363a - Annual Return 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1998
225 - Change of Accounting Reference Date 29 June 1998
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 29 June 1998
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 29 June 1998
353a - Register of members in non-legible form 29 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.