CHADMARKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Resolutions

View Document

23/10/2423 October 2024 Previous accounting period extended from 2024-03-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022598140005

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022598140006

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR MARTIN JAMES RICKARD

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MRS SARAH JANE RICKARD

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/12/158 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/11/1229 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRIANE EDNA RICHARD / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICKARD / 01/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: THE GOLDEN LION INN LANADWELL STREET PADSTOW CORNWALL PL28 8AN

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/01/013 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: WILDERSPOOL HOUSE GREENALLS AVENUE WARRINGTON WA4 6RH

View Document

14/11/0014 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/12/947 December 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: BROADWALK HOUSE SOUTHERNHAY WEST EXETER EX1 1LF

View Document

22/03/9422 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM: C/O ERNST & YOUNG BROADWALK HOUSE SOUTHERNHAY WEST EXETER EX1 1LF

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/01/9328 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92 FROM: ST ANDREWS COURT NOTTE STREET PLYMOUTH DEVON PL1 2AH

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 Resolutions

View Document

30/08/8830 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/07/88

View Document

30/08/8830 August 1988 £ NC 100/500

View Document

30/08/8830 August 1988 Resolutions

View Document

30/08/8830 August 1988 WD 01/08/88 AD 22/07/88--------- PREMIUM £ SI 498@1=498 £ IC 2/500

View Document

08/08/888 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/885 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/885 August 1988 Memorandum and Articles of Association

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM: MARSH HOUSE 11 MARSH STREET BRISTOL BS99 7BB

View Document

05/08/885 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/08/885 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/885 August 1988 Memorandum and Articles of Association

View Document

12/07/8812 July 1988 REGISTERED OFFICE CHANGED ON 12/07/88 FROM: 14 PRINCESS VICTORIA ST CLIFTON BRISTOL BS8 4BP

View Document

12/07/8812 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 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