A C H & W TRADING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Termination of appointment of Margaret Anne Wheatley as a director on 2024-02-16

View Document

25/04/2425 April 2024 Termination of appointment of Robert Mitchell Rankin as a director on 2024-02-16

View Document

25/04/2425 April 2024 Appointment of Mr Iain Balchin as a director on 2024-02-16

View Document

25/04/2425 April 2024 Appointment of Mr Craig Guthrie as a director on 2024-02-16

View Document

25/04/2425 April 2024 Termination of appointment of Keith Trafford as a director on 2024-02-16

View Document

25/04/2425 April 2024 Termination of appointment of Mark Guy Richardson as a director on 2024-02-16

View Document

25/04/2425 April 2024 Appointment of Mrs Charlotte Granby as a director on 2024-02-16

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY PHILIP TALBOT

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGE CONCERN HEREFORDSHIRE & WORCESTERSHIRE

View Document

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR STUART EDLINGTON

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MRS MARGARET ANNE WHEATLEY

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR ROBERT MITCHELL RANKIN

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAY

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR STUART EDLINGTON

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR MARK GUY RICHARDSON

View Document

14/12/1514 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HULBERT

View Document

04/12/144 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED THOMAS WILLIAM GRAY

View Document

19/11/1319 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT RANKIN

View Document

07/11/137 November 2013 DIRECTOR APPOINTED CHRISTINE HULBERT

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/11/1220 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM AGE CONCERN HEREFORDSHIRE & WORCESTERSHIRE MALVERN GATE BROMWICH ROAD WORCESTER WR2 4BN ENGLAND

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODRICH

View Document

08/12/118 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK WOODWARD SHEATH

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MASSEY

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED ROBERT RANKIN

View Document

13/12/1013 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARY WILKINSON

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR TOBY BRUCE MORGAN

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARGERY BENNETT

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WOODWARD SHEATH / 12/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGERY MEGAN BENNETT / 12/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY DOREEN WILKINSON / 12/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBY GRAHAM LINDSAY JUDD BRUCE MORGAN / 12/11/2009

View Document

09/12/099 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED ALAN VICTOR MASSEY

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED CHRISTOPHER STEPHEN JOHN GOODRICH

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 6 SANSOME STREET WORCESTER WORCESTERSHIRE WR1 1UH

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR KENELM BURROWS

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYBURN

View Document

08/12/088 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY MAGDALEN PRAILL

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 SECRETARY APPOINTED PHILIP JAMES WILLIAMS TALBOT

View Document

05/12/075 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

12/11/0212 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company