CHADWICKS ACCOUNTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Micro company accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
21/04/2521 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
20/02/2520 February 2025 | Registered office address changed from 16a Menston Old Lane Burley in Wharfedale Ilkley West Yorkshire LS29 7QQ to 16 Menston Old Lane Burley in Wharfedale Ilkley West Yorkshire LS29 7QQ on 2025-02-20 |
18/02/2518 February 2025 | Current accounting period extended from 2025-03-31 to 2025-04-30 |
09/05/249 May 2024 | Micro company accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
19/06/2319 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Micro company accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
23/07/2023 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
08/07/198 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/10/1530 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
27/03/1427 March 2014 | SECRETARY APPOINTED MRS ELIZABETH ANN CHADWICK |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHADWICK |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, SECRETARY BILL CHADWICK |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | DIRECTOR APPOINTED MRS ELIZABETH ANN CHADWICK |
16/10/1316 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/10/124 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/10/1110 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/10/105 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/10/095 October 2009 | SAIL ADDRESS CREATED |
05/10/095 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILL CHADWICK / 01/10/2009 |
05/10/095 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
27/02/0927 February 2009 | APPOINTMENT TERMINATED SECRETARY CLARE SIDDALL |
27/02/0927 February 2009 | SECRETARY APPOINTED MR BILL CHADWICK |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/10/0710 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
10/10/0710 October 2007 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 25 THE GROVE PROMENADE ILKLEY WEST YORKSHIRE LS29 8AF |
10/10/0710 October 2007 | LOCATION OF REGISTER OF MEMBERS |
10/10/0710 October 2007 | LOCATION OF DEBENTURE REGISTER |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/10/066 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/10/054 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
01/08/051 August 2005 | SECRETARY'S PARTICULARS CHANGED |
12/01/0512 January 2005 | REGISTERED OFFICE CHANGED ON 12/01/05 FROM: CLIFTON HOUSE 2 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7BY |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
07/08/037 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/10/029 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
03/01/023 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0128 October 2001 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
28/10/0128 October 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/10/019 October 2001 | DIRECTOR RESIGNED |
09/10/019 October 2001 | NEW DIRECTOR APPOINTED |
09/10/019 October 2001 | SECRETARY RESIGNED |
09/10/019 October 2001 | REGISTERED OFFICE CHANGED ON 09/10/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
09/10/019 October 2001 | NEW SECRETARY APPOINTED |
04/10/014 October 2001 | 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