CHEMQUIP LIMITED
Status | ACTIVE |
Company No. | 01508281 |
Category | Private Limited Company |
Incorporated | 18 Jul 1980 |
Age | 43 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CHEMQUIP LIMITED is an active private limited company with number 01508281. It was incorporated 43 years, 10 months, 18 days ago, on 18 July 1980. The company address is Torr Vale Mill Torr Vale Road Torr Vale Mill Torr Vale Road, High Peak, SK22 3HS, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 22 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 28 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Philippa Helen Cunningham
Appointment date: 2016-01-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 015082810003
Charge creation date: 2015-04-27
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 31 Dec 2014
Action Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Cunningham
Termination date: 2014-05-29
Documents
Termination director company with name termination date
Date: 31 Dec 2014
Action Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-29
Officer name: Peter Paul Cunningham
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Paul Cunningham
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Charles Cunningham
Change date: 2011-09-23
Documents
Change person director company with change date
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-23
Officer name: Daniel Charles Cunningham
Documents
Change person secretary company with change date
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Judith Cunningham
Change date: 2011-09-23
Documents
Change registered office address company with date old address
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-23
Old address: Wharf Road Whaley Bridge High Peak Derbyshire SK23 7AD
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts amended with made up date
Date: 28 Apr 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Daniel Charles Cunningham
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 20/01/2009 from 13-19 market street whaley bridge high peak derbyshire SK23 7AA
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel cunningham / 20/04/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts amended with made up date
Date: 21 Oct 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AAMD
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 31/10/04 from: turntable works station road chinley high peak derbyshire SK23 6AR
Documents
Legacy
Date: 31 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 05/03/99 from: brazenose house lincoln square manchester M2 5BL
Documents
Legacy
Date: 03 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; full list of members
Documents
Resolution
Date: 19 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 20 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 22 Jan 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 22 Jan 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type small
Date: 19 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 08 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 20 Dec 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 08 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/93; full list of members
Documents
Legacy
Date: 04 Oct 1993
Category: Capital
Type: 88(2)
Description: Ad 27/08/93--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type full
Date: 18 Jun 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 18 Jun 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 10 Jun 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 24 Mar 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Mar 1993
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 16 Jan 1992
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/91; full list of members
Documents
Some Companies
37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU
Number: | 02845831 |
Status: | ACTIVE |
Category: | Private Limited Company |
G19A INTERNATIONAL HOUSE,SOUTHAMPTON,SO18 2RZ
Number: | 10813567 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST VIEW COTTAGE,RICHMOND,
Number: | 04913730 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LOWER CATHEDRAL ROAD,CARDIFF,CF11 6LU
Number: | 11579093 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SPENSER AVENUE,WEYBRIDGE,KT13 0ST
Number: | 11130487 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX
Number: | 06719336 |
Status: | ACTIVE |
Category: | Private Limited Company |