C & S (CHIRK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-12 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

22/10/1922 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

10/10/1810 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

16/01/1816 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILLIAMS

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058743110001

View Document

20/07/1520 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM BRIAR PATCH, COLLIERY ROAD CHIRK WREXHAM CLWYD LL14 5PB

View Document

30/09/1130 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CARPENTER / 01/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WYNNE WILLIAMS / 01/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 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