CHD DESIGN WORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-09-23 with updates

View Document

03/10/253 October 2025 NewRegister inspection address has been changed from 15 Arbour Close Kenilworth Warwickshire CV8 2BA England to Unit K3 Holly Farm Business Park Honiley Kenilworth Warwickshire CV81NP

View Document

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

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

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

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Director's details changed for Mr Christopher Hennegan on 2023-02-23

View Document

23/02/2323 February 2023 Secretary's details changed for Catherine Louise Hennegan on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mrs Catherine Louise Hennegan as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mr Christopher Hennegan as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mrs Catherine Louise Hennegan on 2023-02-23

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

04/10/224 October 2022 Director's details changed for Mrs Catherine Louise Hennegan on 2022-08-30

View Document

04/10/224 October 2022 Director's details changed for Mr Christopher Hennegan on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr Christopher Hennegan as a person with significant control on 2022-09-01

View Document

04/10/224 October 2022 Change of details for Mrs Catherine Louise Hennegan as a person with significant control on 2022-09-01

View Document

04/10/224 October 2022 Secretary's details changed for Catherine Louise Hennegan on 2022-10-04

View Document

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

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

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

View Accounts

22/06/2122 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

22/06/2022 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

18/04/1918 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 COMPANY NAME CHANGED CHRIS HENNEGAN DESIGN LTD CERTIFICATE ISSUED ON 18/01/18

View Document

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

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS CATHERINE LOUISE HENNEGAN

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/11/1527 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

24/11/1524 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1524 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 56 MALTHOUSE LANE KENILWORTH WARWICKSHIRE CV8 1AD

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1421 October 2014 DISS40 (DISS40(SOAD))

View Document

20/10/1420 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENNEGAN / 27/09/2010

View Document

09/11/109 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/11/109 November 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0727 September 2007 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