CHADWORTH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewStatement of capital following an allotment of shares on 2025-10-28

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

07/02/247 February 2024 Second filing of Confirmation Statement dated 2023-02-18

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2023-02-18

View Document

22/11/2322 November 2023 Change of details for Derek Alan Charlton as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Mr Derek Alan Charlton on 2023-11-22

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Director's details changed for Mr Derek Alan Charlton on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Derek Alan Charlton as a person with significant control on 2022-09-21

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

18/01/2218 January 2022 Satisfaction of charge 2 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 10 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 11 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 3 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 4 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 9 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 13 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 15 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 21 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 29 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 27 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 6 in full

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Satisfaction of charge 1 in full

View Document

20/10/2120 October 2021 Satisfaction of charge 12 in full

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

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

View Accounts

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031619450034

View Document

27/02/1327 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALAN CHARLTON / 10/06/2010

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK ALAN CHARLTON / 11/06/2010

View Document

02/03/112 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS DEREK CHARLTON

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/02/00

View Document

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

07/11/987 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: 162 BEBINGTON ROAD BEBINGTON WIRRAL CHESHIRE L63 7NX

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM: G OFFICE CHANGED 08/03/96 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

20/02/9620 February 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
Recently Viewed
  • KLER FOOD LTD


  • 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