CHADVAY ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Registered office address changed from The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG United Kingdom to 18 Barnburgh Hall Gardens Barnburgh Doncaster DN5 7DS on 2025-09-17 |
| 17/07/2417 July 2024 | Registered office address changed from 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL England to The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG on 2024-07-17 |
| 12/07/2412 July 2024 | Confirmation statement made on 2024-06-03 with no updates |
| 09/07/249 July 2024 | Voluntary strike-off action has been suspended |
| 09/07/249 July 2024 | Voluntary strike-off action has been suspended |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 04/06/244 June 2024 | Application to strike the company off the register |
| 28/03/2428 March 2024 | Director's details changed for Mr Roy Terence Goddard on 2024-03-28 |
| 28/03/2428 March 2024 | Registered office address changed from 18 Barnburgh Hall Gardens, Barnburgh, Doncaster South Yorkshire DN5 7DS to 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL on 2024-03-28 |
| 28/03/2428 March 2024 | Change of details for Mr Roy Terence Goddard as a person with significant control on 2024-03-28 |
| 01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/09/2311 September 2023 | Termination of appointment of Angela Goddard as a secretary on 2023-09-11 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/06/1610 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/06/1511 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/07/143 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/06/137 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/06/1215 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/06/1115 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY TERENCE GODDARD / 01/06/2010 |
| 10/06/1010 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
| 16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/06/099 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
| 30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 20/06/0820 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
| 17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 15/06/0715 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
| 21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 16/08/0616 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 16/08/0616 August 2006 | SECRETARY'S PARTICULARS CHANGED |
| 16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 16 BARNBURGH HALL GARDENS BARNBURGH DONCASTER DN5 7DS |
| 05/06/065 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
| 23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 21/06/0521 June 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
| 19/07/0419 July 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
| 19/07/0419 July 2004 | NEW DIRECTOR APPOINTED |
| 19/07/0419 July 2004 | NEW SECRETARY APPOINTED |
| 19/07/0419 July 2004 | REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 15 RYEISH GREEN COTTAGES HYDE PARK LANE SPENCERS HOUSE READING RG7 1ET |
| 10/06/0410 June 2004 | SECRETARY RESIGNED |
| 10/06/0410 June 2004 | DIRECTOR RESIGNED |
| 03/06/043 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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