CHASE AND WONDER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

06/06/236 June 2023 Change of details for Mr David Matthew Aspinall as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mr David Mathew Aspinall on 2023-06-05

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

29/03/2329 March 2023 Notification of Faye Louise Aspinall as a person with significant control on 2016-04-06

View Document

29/03/2329 March 2023 Change of details for Mr David Matthew Aspinall as a person with significant control on 2023-03-21

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE LOUISE ASPINALL / 05/05/2021

View Document

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

View Accounts

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE LOUISE ASPINALL / 29/07/2020

View Document

28/07/2028 July 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE LOUISE ASPINALL / 27/07/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATHEW ASPINALL / 26/06/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MATTHEW ASPINALL / 26/06/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM UNIT 5-6 ROSE FARM, UTKINTON TARPORLEY CHESHIRE CW6 0LP ENGLAND

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

30/08/1930 August 2019 CURREXT FROM 31/07/2019 TO 31/08/2019

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM CHASE AND WONDER, UNIT 10, CASTLE FARM CHOLMONDELEY MALPAS CHESHIRE SY14 8AQ

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FAYE LOUISE PEARCE / 03/09/2015

View Document

03/09/153 September 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

11/07/1411 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM C/O DAVID ASPINALL HANLEY MILL HANLEY WILLIAM TENBURY WELLS WORCESTERSHIRE WR15 8QT UNITED KINGDOM

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

19/07/1319 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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