CHATWORTH WEBB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
17/07/2517 July 2025 | Micro company accounts made up to 2024-07-31 |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
23/12/2423 December 2024 | Registered office address changed from 115 Duke Street St. Helens WA10 2JG England to International House 46 the Priory Queensway Birmingham B4 7LR on 2024-12-23 |
11/12/2411 December 2024 | Termination of appointment of Lee Gibson as a director on 2024-08-29 |
11/12/2411 December 2024 | Appointment of Mr Liam Taylor as a director on 2024-09-01 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
11/12/2411 December 2024 | Notification of Liam Taylor as a person with significant control on 2024-09-01 |
11/12/2411 December 2024 | Cessation of Lee Gibson as a person with significant control on 2024-08-22 |
12/11/2412 November 2024 | Cessation of Curtis Dighton as a person with significant control on 2024-08-10 |
12/11/2412 November 2024 | Notification of Lee Gibson as a person with significant control on 2024-08-15 |
12/11/2412 November 2024 | Termination of appointment of Curtis Dighton as a director on 2024-08-12 |
12/11/2412 November 2024 | Appointment of Mr Lee Gibson as a director on 2024-08-15 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-12 with updates |
03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
01/08/241 August 2024 | Appointment of Mr Curtis Dighton as a director on 2024-07-12 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
01/08/241 August 2024 | Termination of appointment of Michelle Mardon as a director on 2024-07-01 |
01/08/241 August 2024 | Notification of Curtis Dighton as a person with significant control on 2024-07-12 |
01/08/241 August 2024 | Cessation of Michelle Mardon as a person with significant control on 2024-07-01 |
01/08/241 August 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with updates |
24/01/2424 January 2024 | Cessation of Chris Hadjioannou as a person with significant control on 2023-09-25 |
24/01/2424 January 2024 | Notification of Michelle Mardon as a person with significant control on 2023-10-04 |
24/01/2424 January 2024 | Termination of appointment of Chris Hadjioannou as a director on 2023-09-16 |
24/01/2424 January 2024 | Appointment of Mrs Michelle Mardon as a director on 2023-10-02 |
24/01/2424 January 2024 | Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 115 Duke Street St. Helens WA10 2JG on 2024-01-24 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-23 with updates |
26/04/2326 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2020 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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