CHATSWORTH FORGE & ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a small company made up to 2023-09-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

17/10/2317 October 2023 Appointment of Mr Shaun Homayon Aryan as a director on 2023-09-30

View Document

17/10/2317 October 2023 Notification of Chatsworth Forge Group Ltd as a person with significant control on 2023-09-30

View Document

17/10/2317 October 2023 Appointment of Mr Nigel Richard Standen as a director on 2023-09-30

View Document

17/10/2317 October 2023 Cessation of Wastadel Limited as a person with significant control on 2023-09-30

View Document

17/10/2317 October 2023 Appointment of Mr Alan John Newell as a director on 2023-09-30

View Document

17/10/2317 October 2023 Termination of appointment of Alan Charles Anderson-Easey as a director on 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

22/11/2222 November 2022 Registration of charge 011235090002, created on 2022-11-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Appointment of Mr Alan Charles Anderson-Easey as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Bradley Guy Caplin as a director on 2022-02-01

View Document

19/01/2219 January 2022 Cessation of Chatsworth Forge Group Ltd as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Notification of Wastadel Limited as a person with significant control on 2022-01-19

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHATSWORTH FORGE GROUP LTD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

04/02/164 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STEPHENS / 02/09/2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STEPHENS / 02/09/2015

View Document

09/06/159 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MR ANDREW KENNETH WOOD

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY ALAN HOBDEN

View Document

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 SECTION 519 AUDITOR'S RESIGNATION

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

22/01/1422 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY ALAN HOBDEN

View Document

22/01/1422 January 2014 SECRETARY APPOINTED MR ALAN JOHN HOBDEN

View Document

01/07/131 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HOBDEN

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY WOOD

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR IRENE STEPHENS

View Document

14/01/1314 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

18/01/1218 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

26/01/1126 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE JUNE STEPHENS / 01/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HOBDEN / 01/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STEPHENS / 01/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH WOOD / 01/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KENNETH WOOD / 01/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH WILLIAMS / 01/01/2010

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN STEPHENS / 27/03/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MR ANDREW KENNETH WOOD

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/03/044 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/04/0326 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

22/03/0222 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/04/0026 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 £ IC 10000/7500 03/07/98 £ SR 2500@1=2500

View Document

23/07/9823 July 1998 NC DEC ALREADY ADJUSTED 03/07/98

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/07/986 July 1998 RE SHARES 01/07/98

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 ALTER MEM AND ARTS 29/05/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/05/9630 May 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

24/06/9324 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/931 June 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/05/9128 May 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/04/8818 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: 11 PALMEIRA MANSIONS CHURCH RD HOVE SUSSEX

View Document

01/07/871 July 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 NEW DIRECTOR APPOINTED

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

16/07/8616 July 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 ALT MEM AND ARTS

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