CHADTEX LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/05/246 May 2024 Micro company accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Satisfaction of charge 2 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 1 in full

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/10/2223 October 2022 Director's details changed for Mr David Joseph Chadwick on 2022-10-22

View Document

18/10/2218 October 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM C/O JANE JACKSON UNIT 2 ATLANTIC STREET BROADHEATH ALTRINCHAM CHESHIRE WA14 5DD ENGLAND

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 520 METROPLEX BROADWAY SALFORD M50 2UE

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY JANE JACKSON

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JANE JACKSON

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOEL CHADWICK

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 520 METROPLEX BROADWAY SALFORD QUAYS SALFORD MANCHESTER M50 2UW UNITED KINGDOM

View Document

24/01/1324 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

14/06/1214 June 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 1 STENOR HOUSE 1 EDWARD STREET CAMBRIDGE INDUSTRIAL ESTATE SALFORD GREATER MANCHESTER M7 1FN

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/03/116 March 2011 DIRECTOR APPOINTED MR DAVID JOSEPH CHADWICK

View Document

24/01/1124 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/02/1016 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: STENOR HOUSE 1 EDWARD STREET CAMBRIDGE INDUSTRIAL ESTATE SALFORD GREATER MANCHESTER M7 1FM

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 SHARES AGREEMENT OTC

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 S-DIV 01/06/06

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 123 DEANSGATE MANCHESTER M3 2BU

View Document

09/06/069 June 2006 SUB DIV 01/06/06

View Document

21/03/0621 March 2006 COMPANY NAME CHANGED FLEETNESS 461 LIMITED CERTIFICATE ISSUED ON 21/03/06

View Document

09/01/069 January 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