CHARCROFT ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

29/10/2429 October 2024 Full accounts made up to 2024-01-31

View Document

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

View Accounts

27/10/2327 October 2023 Full accounts made up to 2023-01-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

25/01/2325 January 2023 Registration of charge 011818530005, created on 2023-01-24

View Document

01/01/231 January 2023 Full accounts made up to 2022-01-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

25/10/2225 October 2022 Termination of appointment of Ian Philip Ford as a director on 2022-04-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

02/11/212 November 2021 Appointment of Mr Roger James Frederick Tall as a director on 2021-08-01

View Document

27/10/2127 October 2021 Full accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Director's details changed for Mr Larry David Dilloway on 2021-10-01

View Document

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

View Accounts

26/11/2026 November 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

04/11/204 November 2020 CESSATION OF JUNE MARGARET PARKINSON AS A PSC

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY JUNE PARKINSON

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR JUNE PARKINSON

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011818530004

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MRS JUNE MARGARET NEWMAN / 01/04/2019

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE MARGARET NEWMAN / 01/04/2019

View Document

08/11/198 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE MARGARET NEWMAN / 01/04/2019

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

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

View Accounts

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MRS JUNE MARGARET NEWMAN / 30/09/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE MARGARET NEWMAN / 30/09/2018

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

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

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

09/04/179 April 2017 SUB-DIVISION 28/03/17

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY DAVID DILLOWAY / 04/11/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

04/11/154 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

27/10/1527 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR IAN PHILIP FORD

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MRS DEBORAH CLAIRE ROWLAND

View Document

05/11/145 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

30/10/1330 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

26/10/1226 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

29/02/1229 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1216 February 2012 ADOPT ARTICLES 27/01/2012

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR EDMUND COADY

View Document

26/10/1126 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 SECT 519

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARGARET NEWMAN / 27/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY NEWMAN / 27/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND THOMAS COADY / 27/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY DAVID DILLOWAY / 27/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/11/0913 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/11/0913 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

05/12/035 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

11/10/0211 October 2002 S366A DISP HOLDING AGM 28/08/02

View Document

09/11/019 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/11/9827 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/11/9711 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

05/11/965 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

26/10/9526 October 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92 FROM: RADFORD & CO. ST EDMUNDS HOUSE LOWER BAXTER ST BURY ST EDMUNDS, SUFFOLK

View Document

06/11/926 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

24/11/8924 November 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

24/11/8924 November 1989 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

24/11/8924 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

26/07/8826 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

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