CHADWICKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Sub-division of shares on 2024-12-31

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

02/11/232 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/12/211 December 2021 Register(s) moved to registered inspection location 30a Elm Hill Norwich NR3 1HG

View Document

01/12/211 December 2021 Register inspection address has been changed to 30a Elm Hill Norwich NR3 1HG

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/07/2031 July 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

17/10/1917 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

01/08/181 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

16/11/1716 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1612 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY YVONNE ROSS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/02/122 February 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/02/116 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/01/1029 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS LAURENCE ROSS / 29/01/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/02/0926 February 2009 CURREXT FROM 30/11/2008 TO 31/05/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

31/07/0631 July 2006 AUDITOR'S RESIGNATION

View Document

10/01/0610 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: THE COACH HOUSE COLNEY HALL COLNEY NORWICH NORFOLK NR4 7TY

View Document

21/01/0521 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: CASTLE CHAMBERS OPIE STREET NORWICH NORFOLK NR1 3DP

View Document

13/03/0413 March 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/009 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/11/9924 November 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/10/9928 October 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 AUDITOR'S RESIGNATION

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/09/9823 September 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/12/9616 December 1996 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