CHALFONT DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Certificate of change of name

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-31 with updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-09-30

View Document

02/02/252 February 2025 Termination of appointment of Wendy Bowman-Price as a director on 2025-01-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Change of details for Mrs Ailsa Williams as a person with significant control on 2022-09-29

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

12/01/2412 January 2024 Director's details changed for Mr Christopher John Williams on 2023-12-31

View Document

11/01/2411 January 2024 Change of details for Mrs Ailsa Williams as a person with significant control on 2022-09-29

View Document

10/01/2410 January 2024 Director's details changed for Mrs Ailsa Williams on 2023-09-29

View Document

10/01/2410 January 2024 Change of details for Mrs Ailsa Williams as a person with significant control on 2023-09-29

View Document

10/01/2410 January 2024 Director's details changed for Mrs Wendy Bowman-Price on 2023-09-29

View Document

10/01/2410 January 2024 Cessation of Wendy Bowman-Price as a person with significant control on 2023-09-29

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

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

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Change of details for Mrs Ailsa Williams as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Change of details for Mrs Wendy Bowman-Price as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mrs Ailsa Williams on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mrs Ailsa Williams on 2022-12-01

View Document

01/12/221 December 2022 Change of details for Mrs Ailsa Williams as a person with significant control on 2022-12-01

View Document

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

View Document

01/12/221 December 2022 Director's details changed for Mr Christopher John Williams on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Christopher John Williams on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mrs Wendy Bowman-Price on 2022-12-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MRS AILSA WILLIAMS / 15/06/2019

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY BOWMAN-PRICE

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 15/06/2019

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MRS AILSA WILLIAMS / 15/06/2019

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 12/12/17 STATEMENT OF CAPITAL GBP 2000

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AILSA WILLIAMS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM C/O SAVAGE & CO 3A WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY BOWMAN-PRICE / 01/06/2016

View Document

15/07/1615 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AILSA WILLIAMS / 01/06/2016

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/07/1520 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/07/1422 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 PREVEXT FROM 30/06/2013 TO 30/09/2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM WINTON HOUSE WINTON SQUARE BASINGSTOKE RG21 8EN UNITED KINGDOM

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

05/11/125 November 2012 COMPANY NAME CHANGED AWWBP LIMITED CERTIFICATE ISSUED ON 05/11/12

View Document

15/06/1215 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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