CHARLIE 2000 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

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

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

18/01/2018 January 2020 DIRECTOR APPOINTED MRS REBECCA LOUISE BLOOR

View Document

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

View Accounts

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079801060001

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

05/03/195 March 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

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079801060002

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN BLOOR / 01/03/2018

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM PO BOX B62 8TR PLOT 1 DALE STREET GOLDEN ORCHARD BILSTON WEST MIDLANDS WV14 7JY UNITED KINGDOM

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM C/O RYBRIDGE ASSOCIATES LTD LASYARD HOUSE UNDERHILL STREET BRIDGNORTH SHROPSHIRE WV16 4BB

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/04/165 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079801060001

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

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

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

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

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

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

View Accounts

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 229 BROAD LANES BILSTON WV14 0RY ENGLAND

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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