CHADWICK MCLEAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

29/04/2429 April 2024 Current accounting period extended from 2024-11-29 to 2024-12-31

View Document

29/04/2429 April 2024 Appointment of Mr Paul William Feeney as a director on 2024-04-19

View Document

29/04/2429 April 2024 Appointment of Mr Howard Philip Barnes as a director on 2024-04-19

View Document

11/03/2411 March 2024 Appointment of Mr Charles Edward Sparrow as a director on 2024-03-11

View Document

11/03/2411 March 2024 Termination of appointment of John Keith Chadwick as a director on 2024-02-29

View Document

11/03/2411 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-11-29

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Memorandum and Articles of Association

View Document

08/12/238 December 2023 Termination of appointment of Clair Ann Lythe as a secretary on 2023-11-30

View Document

08/12/238 December 2023 Termination of appointment of Ian Barr as a director on 2023-11-30

View Document

21/06/2321 June 2023 Satisfaction of charge 033088490002 in full

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

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

View Accounts

28/02/2328 February 2023 Change of details for Bell Meadow Holdings Ltd as a person with significant control on 2021-03-01

View Document

18/01/2318 January 2023 Appointment of Mr Ian Barr as a director on 2023-01-17

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

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

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/07/2021 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

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

View Accounts

10/02/2010 February 2020 DIRECTOR APPOINTED MR ANTONY JOHN RONALD KELSEY

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 19/11/19 STATEMENT OF CAPITAL GBP 111

View Document

07/12/197 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MARCROFT

View Document

07/12/197 December 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE PIERCE

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE SHONA PIERCE / 30/09/2015

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR KEITH ALAN MARCROFT

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HILLOCK

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

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

View Accounts

19/02/1919 February 2019 ADOPT ARTICLES 04/02/2019

View Document

18/02/1918 February 2019 SUB-DIVISION 04/02/19

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ROBERT NORMAN CHARLES HILLOCK

View Document

15/05/1815 May 2018 SUB-DIVISION 27/03/18

View Document

09/04/189 April 2018 ALTER ARTICLES 27/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033088490002

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033088490001

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY JOHN CHADWICK

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MISS CLAIR ANN LYTHE

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR IAN BARR

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/03/1612 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033088490001

View Document

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 ADOPT ARTICLES 23/11/2015

View Document

23/11/1523 November 2015 23/11/15 STATEMENT OF CAPITAL GBP 110

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH CHADWICK / 12/03/2013

View Document

13/03/1313 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN KEITH CHADWICK / 12/03/2013

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 109

View Document

23/01/1223 January 2012 AUTH TO ALLOT 04/01/2012

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SHONA GREGORY / 11/09/2010

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY O'NEILL

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH CHADWICK / 29/01/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SHONA GREGORY / 29/01/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN O'NEILL / 29/01/2010

View Document

14/02/1014 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM THE STEAM MILL STEAM MILL STREET CHESTER CHESHIRE CH3 5AN

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NC INC ALREADY ADJUSTED 12/12/07

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0719 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0719 December 2007 CONSENT TO VARIATION 12/12/07

View Document

19/12/0719 December 2007 £ NC 2000/3000 12/12/07

View Document

16/11/0716 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/059 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/0318 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 01/04/03

View Document

18/04/0318 April 2003 £ NC 1000/2000 01/04/03

View Document

18/04/0318 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/0318 April 2003 ARTICLES OF ASSOCIATION

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 01/04/03

View Document

18/04/0318 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0318 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: DURWEN HOUSE 7 STANLEY PLACE CHESTER CH1 2LU

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: THOMPSON HOUE 4/6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU

View Document

26/02/9726 February 1997 COMPANY NAME CHANGED LAKEDALE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 27/02/97

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 788-790 FINCHLEY ROAD LONDON SW1P 2JJ

View Document

28/01/9728 January 1997 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