CHANDOS CLEETHORPES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Craig Brown on 2025-08-13

View Document

11/06/2511 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/06/2410 June 2024 Termination of appointment of Christa Horrell as a director on 2024-06-08

View Document

10/06/2410 June 2024 Appointment of Mr Craig Brown as a director on 2024-06-08

View Document

10/06/2410 June 2024 Appointment of Mr Graham Horrell as a director on 2024-06-08

View Document

10/06/2410 June 2024 Termination of appointment of Lynne Patel as a director on 2024-06-08

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Registered office address changed from 57 Kingsway Cleethorpes N E Lincolnshire DN35 0AD England to 23 Chantry Lane Grimsby DN31 2LP on 2023-05-04

View Document

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

View Accounts

10/05/2210 May 2022 Director's details changed for Ms Christa Horrell on 2022-05-01

View Document

04/05/224 May 2022 Termination of appointment of Lynne Patel as a secretary on 2022-04-04

View Document

04/05/224 May 2022 Termination of appointment of Julie Nilsson as a director on 2022-05-01

View Document

04/05/224 May 2022 Registered office address changed from 57 57 Kingsway Cleethorpes N E Lincolnshire DN35 0AD England to 57 Kingsway Cleethorpes N E Lincolnshire DN35 0AD on 2022-05-04

View Document

01/04/221 April 2022 Director's details changed for Ms Christa Horrell on 2022-03-31

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR LYNNE PATEL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTA HORRELL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTA HORRELL / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR HARRY HEPBURN

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY HEPBURN

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HEPBURN / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MS CHRISTA HORRELL

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR HARRY HEPBURN

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHEETHAM

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MS FIONA BAKER

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MS LYNNE PATEL

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR STEPHEN HEPBURN

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR BRYAN WILLIAM MYERS

View Document

14/06/1914 June 2019 SECRETARY APPOINTED MS FIONA BAKER

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SLEIGHT

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH WINFIELD

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA MARSHALL

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, SECRETARY SANDRA MARSHALL

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB UNITED KINGDOM

View Document

04/06/194 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR SYLVIA FISCHER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALEC BILLS

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 36 HIGH STREET CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8JN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN MYERS

View Document

04/04/164 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MRS SYLVIA FISCHER

View Document

05/05/155 May 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH VINE

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR DAVID SLEIGHT

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR KEITH RICHARD WINFIELD

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAMMOND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR MADELINE TAYLOR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MRS ELIZABETH CHEETHAM

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR KEITH VINE

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WILLIAM MYERS / 14/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEC BILLS / 14/03/2010

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY ALEC BILLS

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MRS MADELINE TAYLOR

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MRS SANDRA MARSHALL

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR CHARLES HAMMOND

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARSHALL

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MRS SANDRA MARSHALL

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 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