CHEVRONIC CENTRE LIMITED - HITCHIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-18 View Report
Accounts. Accounts type total exemption full. 2023-09-05 View Report
Confirmation statement. Statement with no updates. 2022-10-18 View Report
Accounts. Accounts type total exemption full. 2022-06-23 View Report
Address. New address: The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF. Old address: C/O Needham Hall & Co 6 Bedford Road Barton-Le-Clay Bedford MK45 4JU. Change date: 2022-02-06. 2022-02-06 View Report
Confirmation statement. Statement with no updates. 2021-11-03 View Report
Accounts. Accounts type total exemption full. 2021-08-03 View Report
Confirmation statement. Statement with no updates. 2020-10-27 View Report
Accounts. Accounts type total exemption full. 2020-10-12 View Report
Accounts. Accounts type total exemption full. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-10-16 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Officers. Officer name: Mr Robert Henry Moss. Change date: 2018-10-09. 2018-10-15 View Report
Officers. Change date: 2018-10-09. Officer name: Mr Robert Peter Moss. 2018-10-09 View Report
Accounts. Accounts type total exemption full. 2018-09-11 View Report
Confirmation statement. Statement with updates. 2017-10-17 View Report
Accounts. Accounts type total exemption full. 2017-10-12 View Report
Mortgage. Charge creation date: 2017-05-29. Charge number: 043042630002. 2017-05-30 View Report
Accounts. Accounts type total exemption small. 2016-11-22 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Annual return. With made up date full list shareholders. 2015-10-23 View Report
Accounts. Accounts type total exemption small. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Accounts. Accounts type total exemption small. 2014-09-18 View Report
Annual return. With made up date full list shareholders. 2013-10-23 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2012-11-08 View Report
Accounts. Accounts type total exemption small. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2011-11-01 View Report
Address. Change date: 2011-10-26. Old address: 35 Wilbury Way Hitchin Hertfordshire SG4 0TW. 2011-10-26 View Report
Accounts. Accounts type total exemption small. 2011-10-18 View Report
Annual return. With made up date full list shareholders. 2010-10-20 View Report
Officers. Officer name: Mr Robert Peter Moss. Change date: 2010-10-15. 2010-10-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-08-03 View Report
Accounts. Accounts type total exemption small. 2010-07-21 View Report
Accounts. Accounts type partial exemption. 2009-12-22 View Report
Annual return. With made up date full list shareholders. 2009-10-29 View Report
Officers. Officer name: Robert Henry Moss. Change date: 2009-10-29. 2009-10-29 View Report
Officers. Officer name: Robert Peter Moss. Change date: 2009-10-29. 2009-10-29 View Report
Address. Description: Registered office changed on 24/04/2009 from 6 bedford road barton le clay bedfordshire MK45 4JU. 2009-04-24 View Report
Annual return. Legacy. 2008-10-23 View Report
Accounts. Accounts type partial exemption. 2008-10-17 View Report
Accounts. Accounts type partial exemption. 2007-10-23 View Report
Annual return. Legacy. 2007-10-23 View Report
Annual return. Legacy. 2006-10-31 View Report
Accounts. Accounts type partial exemption. 2006-09-06 View Report
Accounts. Accounts type partial exemption. 2005-11-08 View Report
Annual return. Legacy. 2005-10-14 View Report
Annual return. Legacy. 2004-10-11 View Report
Accounts. Accounts type partial exemption. 2004-10-11 View Report