CHATWELL CONSULTING LTD

Company Documents

DateDescription
31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

02/01/242 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

08/01/158 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/11/1429 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / THERESA ANN BRUETON / 16/08/2013

View Document

07/01/147 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/01/138 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA ANN BRUETON / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN COLE / 08/01/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 COMPANY NAME CHANGED SEVERN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 11/01/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

13/12/0013 December 2000 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