CHAMELEON CODEWING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

30/10/2430 October 2024 Resolutions

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/10/2328 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 17-19 SMEATON CLOSE SMEATON CLOSE SEVERALLS INDUSTRIAL PARK COLCHESTER CO4 9QY

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR IAN JOHN YELDHAM

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

04/07/164 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 10 BRUNEL WAY SEVERALLS BUSINESS PARK COLCHESTER ESSEX CO4 9QN

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN OSBORNE / 28/05/2013

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

19/07/1219 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

10/06/1110 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN STANLEY / 20/05/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN STANLEY / 20/05/2011

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

02/11/102 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN HAYHOW

View Document

25/08/1025 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN STANLEY / 21/05/2010

View Document

25/08/1025 August 2010 SECRETARY APPOINTED MRS DAWN TURNER

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN OSBORNE / 21/05/2010

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR STEWART GENT

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL OSBORNE / 01/02/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

10/10/0710 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/073 October 2007 COMPANY NAME CHANGED NATIONWIDE CELLULAR FIT LIMITED CERTIFICATE ISSUED ON 03/10/07

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 RETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

26/04/9926 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

12/12/9812 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9812 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/10/98

View Document

16/11/9816 November 1998 ADOPT MEM AND ARTS 28/10/98

View Document

16/11/9816 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/9816 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 £ IC 108/106 10/04/98 £ SR 2@1=2

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/04/982 April 1998 £ IC 110/108 11/03/98 £ SR 2@1=2

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: AUDLEY HOUSE BERECHURCH HALL ROAD COLCHESTER ESSEX. CO2 9BN

View Document

22/03/9722 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/966 October 1996 £ IC 129/122 02/09/96 £ SR 7@1=7

View Document

18/09/9618 September 1996 £7 02/09/96

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 COMPANY NAME CHANGED NATIONWIDE CELLULAR FIT (1990) L IMITED CERTIFICATE ISSUED ON 24/10/95

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/07/946 July 1994 £ SR 15@1 14/02/94

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/09/9314 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93 FROM: SEPTEMBER BARN NORTH END LITTLE YELDHAM ESSEX CO 4LG

View Document

17/12/9217 December 1992 RE SHARES 14/12/92

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 CONVE 14/12/92

View Document

17/12/9217 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9217 December 1992 ALTER MEM AND ARTS 14/12/92

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/12/9214 December 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 COMPANY NAME CHANGED NATIONWIDE CELL-FIT LIMITED CERTIFICATE ISSUED ON 09/11/90

View Document

10/07/9010 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/905 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9022 February 1990 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