CHALLICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Change of details for Mr David Paul Holden as a person with significant control on 2023-07-24

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-01-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1724 July 2017 CESSATION OF CRAIG WALTON AS A PSC

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/06/1711 June 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG WALTON

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WALTON / 26/05/2010

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HOLDEN / 01/01/2012

View Document

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN LOUISE HOLDEN / 01/01/2012

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM UNIT 4, THE ALPHA CENTRE BABBAGE ROAD TOTNES DEVON TQ9 5JA UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WALTON / 17/05/2010

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/02/112 February 2011 PREVSHO FROM 31/05/2011 TO 31/01/2011

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WALTON / 01/10/2009

View Document

07/05/107 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HOLDEN / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HOLDEN / 01/06/2009

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN LOUISE HOLDEN / 01/06/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WALTON / 13/02/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/01/097 January 2009 PREVEXT FROM 31/03/2008 TO 31/05/2008

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WALTON / 01/05/2007

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN HOLDEN / 15/08/2007

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLDEN / 01/04/2007

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 2 WARWICK HALL, HARTINGTON ROAD BUXTON DERBYSHIRE SK17 6JW

View Document

07/08/087 August 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 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