CHARTER DESIGN ASSOCIATES LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MISS ROWENA BALL

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES BALL

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/12/1323 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY JOHN KENTISH BARNES / 20/12/2013

View Document

23/12/1323 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RALPH BALL / 01/10/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY JOHN KENTISH BARNES / 10/12/2012

View Document

23/01/1323 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/12/1117 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RALPH BALL / 01/10/2009

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM THE STABLE CHAMBER LANE FARNHAM SURREY GU10 5ET

View Document

04/02/104 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

20/03/0920 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 3 DOWNING STREET FARNHAM SURREY GU9 7NX

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/01/05

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 3 DOWNING STREET FARNHAM SURREY GU9 7PA

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 RETURN MADE UP TO 10/12/95; CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

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

07/12/947 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

14/12/9214 December 1992 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: THE OAST HOUSE PARK ROW FARNHAM SURREY GU9 7JH

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: 17A THE BOROUGH FARNHAM SURREY GU9 7NF

View Document

07/01/927 January 1992 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 COMPANY NAME CHANGED RALPH BALL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/01/89

View Document

24/11/8824 November 1988 REGISTERED OFFICE CHANGED ON 24/11/88 FROM: 7 LONG GARDEN WALK FARNHAM SURREY GU9 7HX

View Document

24/11/8824 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

18/02/8818 February 1988 COMPANY NAME CHANGED RALPH BALL LIMITED CERTIFICATE ISSUED ON 19/02/88

View Document

01/11/871 November 1987 RETURN MADE UP TO 24/10/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

21/10/8621 October 1986 RETURN MADE UP TO 24/10/86; 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