About

Registered Number: 04304263
Date of Incorporation: 15/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: NEEDHAM HALL & CO, 6 Bedford Road, Barton-Le-Clay, Bedford, MK45 4JU

 

Chevronic Centre Ltd was founded on 15 October 2001. Currently we aren't aware of the number of employees at the this business. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOSS, Robert Henry 15 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 November 2019
CS01 - N/A 16 October 2019
CS01 - N/A 23 October 2018
CH03 - Change of particulars for secretary 15 October 2018
CH01 - Change of particulars for director 09 October 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 12 October 2017
MR01 - N/A 30 May 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 18 October 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 01 November 2011
AD01 - Change of registered office address 26 October 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
AA - Annual Accounts 21 July 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
287 - Change in situation or address of Registered Office 24 April 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 23 October 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 14 October 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 11 October 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 07 November 2002
225 - Change of Accounting Reference Date 22 October 2002
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
287 - Change in situation or address of Registered Office 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2001
NEWINC - New incorporation documents 15 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2017 Outstanding

N/A

Legal charge 22 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.