Bradford
West Yorkshire
BD16 1PE
Secretary Name | Karen Anette Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | York House Cottingley Business Park Bradford West Yorkshire BD16 1PE |
Director Name | Mrs Karen Annette Rogers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Cottingley Business Park Bradford West Yorkshire BD16 1PE |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 151c Mitcham Lane London SW16 6NA |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 151c Mitcham Lane London SW16 6NA |
Website | chevintechnology.com |
---|---|
Email address | [email protected] |
Telephone | 01943 601700 |
Telephone region | Guiseley |
Registered Address | York House Cottingley Business Park Bradford West Yorkshire BD16 1PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
5 at £1 | Mr Steinn Gustafsson 50.00% Ordinary |
---|---|
5 at £1 | Mrs Karen Anette Rogers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,238 |
Cash | £3,409 |
Current Liabilities | £10,820 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
18 January 2024 | Confirmation statement made on 10 January 2024 with updates (4 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 29 March 2023 (9 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 29 March 2022 (10 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 29 March 2021 (11 pages) |
18 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 29 March 2020 (10 pages) |
24 March 2020 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
26 February 2020 | Change of details for Karen Annette Rogers as a person with significant control on 5 August 2018 (2 pages) |
26 February 2020 | Change of details for Steinn Gustafsson as a person with significant control on 5 August 2018 (2 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
24 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
25 April 2019 | Director's details changed for Steinn Gustafsson on 20 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Karen Annette Rogers on 20 April 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
2 January 2018 | Change of details for Karen Annette Rogers as a person with significant control on 2 January 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 30 March 2017 (8 pages) |
2 January 2018 | Change of details for Steinn Gustafsson as a person with significant control on 2 January 2018 (2 pages) |
2 March 2017 | Confirmation statement made on 27 January 2017 with updates
|
2 March 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
28 July 2016 | Change of name notice (1 page) |
28 July 2016 | Resolutions
|
28 July 2016 | Change of name notice (1 page) |
28 July 2016 | Resolutions
|
30 March 2016 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 April 2015 | Registered office address changed from Bridge End House Park Mount Avenue Baildon West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Bridge End House Park Mount Avenue Baildon West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 23 April 2015 (1 page) |
26 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
19 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
12 February 2014 | Director's details changed for Steinn Gustafsson on 12 February 2013 (2 pages) |
12 February 2014 | Director's details changed for Karen Anette Rogers on 12 February 2013 (2 pages) |
12 February 2014 | Director's details changed for Karen Anette Rogers on 12 February 2013 (2 pages) |
12 February 2014 | Secretary's details changed for Karen Anette Rogers on 12 February 2013 (1 page) |
12 February 2014 | Director's details changed for Steinn Gustafsson on 12 February 2013 (2 pages) |
12 February 2014 | Secretary's details changed for Karen Anette Rogers on 12 February 2013 (1 page) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
14 February 2011 | Director's details changed for Karen Anette Rogers on 1 June 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Karen Anette Rogers on 1 June 2010 (2 pages) |
14 February 2011 | Director's details changed for Karen Anette Rogers on 1 June 2010 (2 pages) |
14 February 2011 | Director's details changed for Karen Anette Rogers on 1 June 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Karen Anette Rogers on 1 June 2010 (2 pages) |
14 February 2011 | Director's details changed for Steinn Gustafsson on 1 June 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Karen Anette Rogers on 1 June 2010 (2 pages) |
14 February 2011 | Director's details changed for Steinn Gustafsson on 1 June 2010 (2 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Director's details changed for Steinn Gustafsson on 1 June 2010 (2 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Steinn Gustafsson on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Steinn Gustafsson on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Karen Anette Rogers on 1 December 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Karen Anette Rogers on 1 December 2009 (1 page) |
26 February 2010 | Director's details changed for Karen Anette Rogers on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Karen Anette Rogers on 1 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Steinn Gustafsson on 1 December 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Karen Anette Rogers on 1 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Karen Anette Rogers on 1 December 2009 (1 page) |
11 February 2010 | Registered office address changed from 115C Milton Road Cambridge Cambridgeshire CB4 1XE on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from 115C Milton Road Cambridge Cambridgeshire CB4 1XE on 11 February 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 April 2008 | Return made up to 27/01/08; no change of members (7 pages) |
30 April 2008 | Return made up to 27/01/08; no change of members (7 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
13 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
23 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
23 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
10 August 2005 | Ad 18/05/05--------- £ si 8@8=64 £ ic 1/65 (2 pages) |
10 August 2005 | Ad 18/05/05--------- £ si 8@8=64 £ ic 1/65 (2 pages) |
10 August 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
10 August 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
25 February 2005 | Return made up to 27/01/05; full list of members
|
25 February 2005 | Return made up to 27/01/05; full list of members
|
17 January 2005 | Ad 10/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2005 | Ad 10/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
8 May 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
8 May 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
26 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
26 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: 43 hopkins close cambridge cambridgeshire CB4 1FB (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 43 hopkins close cambridge cambridgeshire CB4 1FB (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Secretary's particulars changed (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
27 January 2003 | Incorporation (13 pages) |
27 January 2003 | Incorporation (13 pages) |