One Stop Chandlery Ltd was registered on 24 March 1998 with its registered office in Manningtree in Essex. The current directors of the organisation are listed as Everett, Sara Louise, Everett, David John, Webber, Brenda Susan, Webber, Jeffrey Andrew at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVERETT, Sara Louise | 01 November 2005 | - | 1 |
EVERETT, David John | 01 November 2005 | 30 September 2013 | 1 |
WEBBER, Brenda Susan | 01 April 1998 | 01 November 2005 | 1 |
WEBBER, Jeffrey Andrew | 01 April 1998 | 31 October 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 01 January 2020 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 17 May 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 17 June 2018 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 09 June 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 17 April 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 12 April 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 25 March 2014 | |
TM01 - Termination of appointment of director | 11 November 2013 | |
AD01 - Change of registered office address | 11 November 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 30 April 2011 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 22 May 2009 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 18 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363s - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 23 December 2005 | |
288b - Notice of resignation of directors or secretaries | 02 December 2005 | |
288a - Notice of appointment of directors or secretaries | 02 December 2005 | |
287 - Change in situation or address of Registered Office | 02 December 2005 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 15 April 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 08 April 2004 | |
AA - Annual Accounts | 09 August 2003 | |
363s - Annual Return | 04 April 2003 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 25 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 2001 | |
AA - Annual Accounts | 22 May 2001 | |
288b - Notice of resignation of directors or secretaries | 30 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2001 | |
363s - Annual Return | 20 March 2001 | |
395 - Particulars of a mortgage or charge | 02 March 2001 | |
AA - Annual Accounts | 28 September 2000 | |
363s - Annual Return | 08 May 2000 | |
395 - Particulars of a mortgage or charge | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 03 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 January 2000 | |
AA - Annual Accounts | 26 October 1999 | |
225 - Change of Accounting Reference Date | 26 October 1999 | |
363s - Annual Return | 12 April 1999 | |
288a - Notice of appointment of directors or secretaries | 22 April 1998 | |
288a - Notice of appointment of directors or secretaries | 08 April 1998 | |
288a - Notice of appointment of directors or secretaries | 08 April 1998 | |
287 - Change in situation or address of Registered Office | 08 April 1998 | |
288b - Notice of resignation of directors or secretaries | 08 April 1998 | |
288b - Notice of resignation of directors or secretaries | 08 April 1998 | |
NEWINC - New incorporation documents | 24 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 February 2001 | Outstanding |
N/A |
Mortgage debenture | 13 April 2000 | Fully Satisfied |
N/A |