CHASTON STANDARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-04-12

View Document

12/04/2412 April 2024 Annual accounts for year ending 12 Apr 2024

View Accounts

04/04/244 April 2024 Amended micro company accounts made up to 2023-04-12

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-04-12

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-04-13 to 2023-04-12

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-13

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

13/12/2213 December 2022 Previous accounting period shortened from 2022-04-14 to 2022-04-13

View Document

13/04/2213 April 2022 Annual accounts for year ending 13 Apr 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

11/01/2211 January 2022 Previous accounting period shortened from 2021-04-15 to 2021-04-14

View Document

14/04/2114 April 2021 Annual accounts for year ending 14 Apr 2021

View Accounts

30/03/2130 March 2021 15/04/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

15/04/2015 April 2020 Annual accounts for year ending 15 Apr 2020

View Accounts

23/12/1923 December 2019 15/04/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

15/04/1915 April 2019 Annual accounts for year ending 15 Apr 2019

View Accounts

02/01/192 January 2019 15/04/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

15/04/1815 April 2018 Annual accounts for year ending 15 Apr 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

22/08/1722 August 2017 15/04/17 TOTAL EXEMPTION FULL

View Document

15/04/1715 April 2017 Annual accounts for year ending 15 Apr 2017

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

15/01/1715 January 2017 Annual accounts small company total exemption made up to 15 April 2016

View Document

05/01/175 January 2017 PREVEXT FROM 05/04/2016 TO 15/04/2016

View Document

15/04/1615 April 2016 Annual accounts for year ending 15 Apr 2016

View Accounts

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

23/03/1623 March 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/01/155 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANDY ELIZABETH MCLELLAN / 01/07/2013

View Document

21/10/1421 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MANDY ELIZABETH MCLELLAN / 01/07/2013

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/09/1411 September 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

11/09/1411 September 2014 COMPANY RESTORED ON 11/09/2014

View Document

29/07/1429 July 2014 STRUCK OFF AND DISSOLVED

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/05/1318 May 2013 DISS40 (DISS40(SOAD))

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM, 16 METHLEY ROAD, CASTLEFORD, WEST YORKSHIRE, WF10 1LX

View Document

15/05/1315 May 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLELLAN

View Document

08/03/118 March 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRISON MCLELLAN / 08/12/2009

View Document

21/03/1021 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MANDY ELIZABETH MCLELLAN / 08/12/2009

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY ELIZABETH MCLELLAN / 08/12/2009

View Document

21/03/1021 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MANDY MCLELLAN / 11/12/2007

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCLELLAN / 11/12/2007

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 34 BIRCH ROAD, NORMANTON CASTLEFORD, WEST YORKSHIRE WF6 1LW

View Document

01/02/041 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

03/02/993 February 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 05/04/99

View Document

11/12/9811 December 1998 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