Advanced company searchLink opens in new window

CHALMERS HOLDINGS LIMITED

Company number 07001947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
20 Feb 2021 AA Micro company accounts made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
27 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
03 Dec 2014 AD01 Registered office address changed from Suite 18 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE to Kings Lock Boatyard Booth Lane Middlewich Cheshire CW10 0JJ on 3 December 2014
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
06 May 2014 MR01 Registration of charge 070019470001
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 AP03 Appointment of Mr Arthur Chalmers as a secretary
20 Sep 2013 TM01 Termination of appointment of Arthur Chalmers as a director