CHARNOCK FENCING LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Appointment of a voluntary liquidator

View Document

31/12/2431 December 2024 Registered office address changed from 27 Abbey Dale Appley Bridge Wigan Lancashire WN6 9HX England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 2024-12-31

View Document

31/12/2431 December 2024 Statement of affairs

View Document

31/12/2431 December 2024 Resolutions

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/04/2312 April 2023 Satisfaction of charge 073579030001 in full

View Document

11/04/2311 April 2023 Registered office address changed from Lancaster House Farm Preston Rd Charnock Richard Chorley Lancashire PR7 5LE England to 27 Abbey Dale Appley Bridge Wigan Lancashire WN6 9HX on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Mark Storey on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Mrs Karen Taylor as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Mr Mark Storey as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Secretary's details changed for Mr Mark Storey on 2023-04-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Registration of charge 073579030001, created on 2021-06-15

View Document

14/01/2114 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN TAYLOR / 14/08/2019

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/02/189 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STOREY / 09/02/2018

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM LANCASTER HOUSE FARM PRESTON ROAD CHARNOCK RICHARD CHORLEY LANCASHIRE PR7 6LE

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOREY / 26/08/2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN TAYLOR

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 31 JUBILEE WAY CROSTON PRESTON LANCASHIRE PR26 9HD UNITED KINGDOM

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 21/12/10 STATEMENT OF CAPITAL GBP 4

View Document

26/08/1026 August 2010 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