CHALFONT DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Certificate of change of name |
06/03/256 March 2025 | Confirmation statement made on 2025-01-31 with updates |
18/02/2518 February 2025 | Micro company accounts made up to 2024-09-30 |
02/02/252 February 2025 | Termination of appointment of Wendy Bowman-Price as a director on 2025-01-16 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/06/243 June 2024 | Micro company accounts made up to 2023-09-30 |
13/05/2413 May 2024 | Change of details for Mrs Ailsa Williams as a person with significant control on 2022-09-29 |
24/02/2424 February 2024 | Confirmation statement made on 2024-01-31 with updates |
12/01/2412 January 2024 | Director's details changed for Mr Christopher John Williams on 2023-12-31 |
11/01/2411 January 2024 | Change of details for Mrs Ailsa Williams as a person with significant control on 2022-09-29 |
10/01/2410 January 2024 | Director's details changed for Mrs Ailsa Williams on 2023-09-29 |
10/01/2410 January 2024 | Change of details for Mrs Ailsa Williams as a person with significant control on 2023-09-29 |
10/01/2410 January 2024 | Director's details changed for Mrs Wendy Bowman-Price on 2023-09-29 |
10/01/2410 January 2024 | Cessation of Wendy Bowman-Price as a person with significant control on 2023-09-29 |
29/12/2329 December 2023 | Statement of capital following an allotment of shares on 2023-09-29 |
23/12/2323 December 2023 | Registered office address changed from 7-9 Sycamore Road Amersham Bucks HP6 5EQ England to Old Wells Cokes Lane Chalfont St. Giles HP8 4TN on 2023-12-23 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-14 with updates |
12/06/2312 June 2023 | Micro company accounts made up to 2022-09-30 |
02/12/222 December 2022 | Change of details for Mrs Ailsa Williams as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Change of details for Mrs Wendy Bowman-Price as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Director's details changed for Mrs Ailsa Williams on 2022-12-01 |
01/12/221 December 2022 | Director's details changed for Mrs Ailsa Williams on 2022-12-01 |
01/12/221 December 2022 | Change of details for Mrs Ailsa Williams as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Registered office address changed from Brightwell Grange Brtiwell Road Burnham Bucks SL1 8DF England to 7-9 Sycamore Road Amersham Bucks HP6 5EQ on 2022-12-01 |
01/12/221 December 2022 | Director's details changed for Mr Christopher John Williams on 2022-12-01 |
01/12/221 December 2022 | Director's details changed for Mr Christopher John Williams on 2022-12-01 |
01/12/221 December 2022 | Director's details changed for Mrs Wendy Bowman-Price on 2022-12-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-14 with updates |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
18/06/2018 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS AILSA WILLIAMS / 15/06/2019 |
17/06/2017 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY BOWMAN-PRICE |
17/06/2017 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 15/06/2019 |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS AILSA WILLIAMS / 15/06/2019 |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
22/03/1822 March 2018 | 12/12/17 STATEMENT OF CAPITAL GBP 2000 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AILSA WILLIAMS |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM C/O SAVAGE & CO 3A WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY BOWMAN-PRICE / 01/06/2016 |
15/07/1615 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AILSA WILLIAMS / 01/06/2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/07/1520 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
22/07/1422 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/11/136 November 2013 | PREVEXT FROM 30/06/2013 TO 30/09/2013 |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM WINTON HOUSE WINTON SQUARE BASINGSTOKE RG21 8EN UNITED KINGDOM |
19/06/1319 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
05/11/125 November 2012 | COMPANY NAME CHANGED AWWBP LIMITED CERTIFICATE ISSUED ON 05/11/12 |
15/06/1215 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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