CHATFIELD & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/03/2124 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN CHATFIELD / 08/03/2021

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MRS VIVIAN CHATFIELD / 08/03/2021

View Document

08/03/218 March 2021 SECRETARY'S CHANGE OF PARTICULARS / VIVIAN CHATFIELD / 08/03/2021

View Document

08/03/218 March 2021 SECRETARY'S CHANGE OF PARTICULARS / VIVIAN CHATFIELD / 05/03/2021

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 18 THE BARNHAMS BEXHILL ON SEA EAST SUSSEX TN39 3RE UNITED KINGDOM

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIAN CHATFIELD / 06/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MRS VIVIAN CHATFIELD / 10/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN CHATFIELD / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN CHATFIELD / 10/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 7 STOCKDALE FAIRLIGHT HASTINGS TN35 4DQ ENGLAND

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

23/12/1923 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MRS VIVIAN CHATFIELD / 07/03/2017

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN CHATFIELD / 16/02/2017

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MRS VIVIAN CHATFIELD / 16/02/2017

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN CHATFIELD / 06/03/2018

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MRS VIVIAN CHATFIELD / 16/02/2017

View Document

21/12/1821 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/10/1731 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN CHATFIELD / 29/09/2017

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / VIVIAN CHATFIELD / 29/09/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN CHATFIELD / 29/09/2017

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM DRAYCOTT PRIMROSE HILL FAIRLIGHT HASTINGS EAST SUSSEX TN35 4DN ENGLAND

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIAN CHATFIELD / 29/09/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MRS VIVIAN CHATFIELD / 29/09/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 10 WARTLING CLOSE ST. LEONARDS ON SEA EAST SUSSEX TN38 9QX

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN CHATFIELD / 25/02/2016

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / VIVIAN CHATFIELD / 25/02/2016

View Document

03/03/163 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN CHATFIELD / 25/02/2016

View Document

18/12/1518 December 2015 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

20/02/1520 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

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

View Accounts

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/02/1228 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/03/119 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN CHATFIELD / 16/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN CHATFIELD / 16/02/2010

View Document

04/03/104 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 16/02/03; NO CHANGE OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED ASHLEY 005 LIMITED CERTIFICATE ISSUED ON 16/03/01

View Document

16/02/0116 February 2001 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