CHARTWELL BUILDING SERVICES LIMITED

Company Documents

DateDescription
06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

12/12/1712 December 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 DISS40 (DISS40(SOAD))

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY WATKINS

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052569730003

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/01/1526 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR EDMUND RODNEY DANIEL MORGAN

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR EDMUND MORGAN

View Document

27/11/1227 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 01/12/11 STATEMENT OF CAPITAL GBP 100000

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/06/1227 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/119 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

18/11/1018 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR JEREMY WATKINS

View Document

21/01/1021 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 2

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND RODNEY DANIEL MORGAN / 01/10/2009

View Document

02/12/092 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CULLUM / 01/10/2009

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CULLUM / 01/01/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 COMPANY NAME CHANGED
SPEED 9941 LIMITED
CERTIFICATE ISSUED ON 28/10/04

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

12/10/0412 October 2004 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