South Somerset Manufacturing Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 29, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CHALON UK LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01367227
Record last updated Friday, June 26, 2015 12:16:31 AM UTC
Official Address Hambridge Mill Somerset Ta100bp Curry Rivel
There are 6 companies registered at this street
Locality Curry Rivel
Region England
Postal Code TA100BP
Sector Manufacture of other furniture

Charts

Visits

SOUTH SOMERSET MANUFACTURING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82014-92015-12020-12022-122023-42024-12024-92024-102025-12025-22025-5012345
Document TypeDoc. Type Publication datePub. date Download link
Notices Jun 24, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Jun 24, 2015 Notices to creditors Notices to creditors
Notices Jun 24, 2015 Appointment of liquidators Appointment of liquidators
Registry Jun 18, 2015 Company name change Company name change
Registry Jun 18, 2015 Change of name certificate Change of name certificate
Notices Jun 12, 2015 Meetings of creditors Meetings of creditors
Notices Jun 10, 2015 Petitions to wind up Petitions to wind up
Registry Mar 30, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 21, 2014 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Financials Sep 29, 2014 Annual accounts Annual accounts
Registry Jul 1, 2014 Annual return Annual return
Registry Dec 5, 2013 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Financials Oct 2, 2013 Annual accounts Annual accounts
Registry Apr 25, 2013 Annual return Annual return
Registry Oct 26, 2012 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Aug 9, 2012 Change of registered office address Change of registered office address
Registry Aug 3, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 31, 2012 Miscellaneous document Miscellaneous document
Financials Jul 6, 2012 Annual accounts Annual accounts
Registry Jul 6, 2012 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Jul 5, 2012 Resignation of one Director Resignation of one Director
Registry Jul 5, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jul 5, 2012 Resignation of 2 people: one Managing Director, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Managing Director, one Secretary (a man) and one Director (a man)
Registry Mar 23, 2012 Annual return Annual return
Registry Mar 21, 2012 Return of allotment of shares Return of allotment of shares
Registry Mar 21, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 21, 2012 Statement of companies objects Statement of companies objects
Financials Sep 7, 2011 Annual accounts Annual accounts
Registry Apr 11, 2011 Change of particulars for director Change of particulars for director
Registry Mar 8, 2011 Annual return Annual return
Financials Sep 16, 2010 Annual accounts Annual accounts
Registry Mar 16, 2010 Annual return Annual return
Financials Oct 5, 2009 Annual accounts Annual accounts
Registry Mar 3, 2009 Annual return Annual return
Financials Jul 15, 2008 Annual accounts Annual accounts
Registry Feb 29, 2008 Annual return Annual return
Financials Sep 8, 2007 Annual accounts Annual accounts
Registry Mar 22, 2007 Annual return Annual return
Registry Feb 15, 2007 Appointment of a secretary Appointment of a secretary
Registry Feb 15, 2007 Resignation of a secretary Resignation of a secretary
Registry Jan 12, 2007 Appointment of a man as Managing Director and Secretary Appointment of a man as Managing Director and Secretary
Financials Oct 23, 2006 Annual accounts Annual accounts
Registry May 19, 2006 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry May 19, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 19, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 19, 2006 £ nc 1000/1500000 1367... £ nc 1000/1500000 1367...
Registry Apr 18, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 22, 2006 Annual return Annual return
Financials Oct 24, 2005 Annual accounts Annual accounts
Registry Feb 23, 2005 Annual return Annual return
Financials Jul 30, 2004 Annual accounts Annual accounts
Registry Mar 31, 2004 Annual return Annual return
Financials Aug 12, 2003 Annual accounts Annual accounts
Registry Feb 28, 2003 Appointment of a director Appointment of a director
Registry Feb 28, 2003 Resignation of a director Resignation of a director
Registry Feb 28, 2003 Annual return Annual return
Registry Feb 14, 2003 Resignation of one Director Finance/Controlling and one Director (a man) Resignation of one Director Finance/Controlling and one Director (a man)
Financials Aug 23, 2002 Annual accounts Annual accounts
Registry Feb 20, 2002 Annual return Annual return
Registry Jan 10, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jan 10, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 10, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 10, 2002 Cap 610000 Cap 610000
Financials Oct 26, 2001 Annual accounts Annual accounts
Registry Feb 28, 2001 Annual return Annual return
Financials Oct 11, 2000 Annual accounts Annual accounts
Registry Feb 23, 2000 Annual return Annual return
Financials Oct 25, 1999 Annual accounts Annual accounts
Registry Feb 18, 1999 Annual return Annual return
Financials Oct 27, 1998 Annual accounts Annual accounts
Registry Feb 24, 1998 Annual return Annual return
Financials Sep 24, 1997 Annual accounts Annual accounts
Registry Feb 26, 1997 Annual return Annual return
Registry Feb 26, 1997 Annual return 1367... Annual return 1367...
Registry Feb 7, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Apr 23, 1996 Annual accounts Annual accounts
Registry Mar 13, 1996 Sixty Nine shares Sixty Nine shares
Registry Mar 13, 1996 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Mar 13, 1996 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 1367... Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 1367...
Registry Mar 6, 1996 Annual return Annual return
Registry Nov 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 21, 1995 Director resigned, new director appointed 1367... Director resigned, new director appointed 1367...
Registry Nov 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 6, 1995 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Oct 6, 1995 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Oct 1, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 28, 1995 Ad --------- Ad ---------
Registry Sep 27, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Sep 27, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry Sep 27, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 27, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Sep 25, 1995 Annual accounts Annual accounts
Registry Apr 13, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Apr 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 13, 1995 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Apr 1, 1995 Appointment of a man as Director Finance/Controlling and Director Appointment of a man as Director Finance/Controlling and Director
Registry Mar 1, 1995 Annual return Annual return
Financials Apr 29, 1994 Annual accounts Annual accounts
Registry Mar 22, 1994 Annual return Annual return
Registry Mar 1, 1993 Annual return 1367... Annual return 1367...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)