A-CHEM PLANT & EQUIPMENT LIMITED

Meadow Lane Industrial Estate Meadow Lane Industrial Estate, Alfreton, DE55 7RH, Derbyshire
StatusACTIVE
Company No.06567552
CategoryPrivate Limited Company
Incorporated16 Apr 2008
Age16 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

A-CHEM PLANT & EQUIPMENT LIMITED is an active private limited company with number 06567552. It was incorporated 16 years, 1 month, 21 days ago, on 16 April 2008. The company address is Meadow Lane Industrial Estate Meadow Lane Industrial Estate, Alfreton, DE55 7RH, Derbyshire.



Company Fillings

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-13

Officer name: Mrs Ashleigh Victoria Noon

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-13

Officer name: James Davis

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Ashleigh Victoria Davis

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2019

Action Date: 22 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065675520001

Charge creation date: 2019-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-16

Psc name: Mrs Sharon Davis

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Davis

Change date: 2016-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-27

Officer name: Mrs Sharon Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Davis

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashleigh Victoria Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2011

Action Date: 01 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-01

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2010

Action Date: 06 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-06

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sharon davis / 20/05/2009

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 01/07/08-01/07/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director business information research & reporting LIMITED

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed andrew charles davis

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed sharon davis

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 29/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk

Documents

View document PDF

Incorporation company

Date: 16 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARCLAY MOTORS,LIMITED

ELDO HOUSE KEMPSON WAY,BURY ST. EDMUNDS,IP32 7AR

Number:00435120
Status:ACTIVE
Category:Private Limited Company

K&K INDUSTRY LIMITED

23 LAKESWOOD ROAD,ORPINGTON,BR5 1BJ

Number:06300571
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW LOOK KITCHENS (SOUTHPORT) LIMITED

302B LIVERPOOL ROAD,SOUTHPORT,PR8 4PW

Number:05025852
Status:ACTIVE
Category:Private Limited Company

PERFORMING SPORTS LIMITED

84 EDEN ROAD,SOUTHAMPTON,SO18 3QX

Number:07308870
Status:ACTIVE
Category:Private Limited Company

SWANSEA HOMESTAY LTD

7 RICHMOND ROAD,SWANSEA,SA2 0RB

Number:11842114
Status:ACTIVE
Category:Private Limited Company

TERRY INTERNATIONAL LTD

24 CASTLE STREET,CHESTER,CH1 2DS

Number:09639371
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source