CHECKALOW LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

02/05/242 May 2024 Notification of Ceramic Tile Holdings Limited as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Cessation of Mark Edward Colley as a person with significant control on 2024-05-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/08/181 August 2018 CURREXT FROM 31/07/2018 TO 30/11/2018

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR MARK EDWARD COLLEY

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CROFT

View Document

29/06/1829 June 2018 CESSATION OF PETER MAXWELL CROFT AS A PSC

View Document

29/06/1829 June 2018 Registered office address changed from , 64 Wilbury Way Hitchin, Hertfordshire, SG4 0TP, United Kingdom to 1-7 Moxon Street Barnet EN5 5TY on 2018-06-29

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 64 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TP UNITED KINGDOM

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD COLLEY

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 38-39 BUCKLERSBURY HITCHIN HERTFORDSHIRE SG5 1BG

View Document

09/03/169 March 2016 Registered office address changed from , 38-39 Bucklersbury, Hitchin, Hertfordshire, SG5 1BG to 1-7 Moxon Street Barnet EN5 5TY on 2016-03-09

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL CROFT / 22/12/2015

View Document

22/09/1522 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/10/141 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA GARDNER

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1317 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/10/129 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/10/1019 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM C/O STEPHEN STARR ACCOUNTANTS 4TH FLOOR 26 THE PARADE HIGH STREET, WATFORD HERTFORDSHIRE WD1 2AA

View Document

05/12/085 December 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 4TH FLOOR 26 THE PARADE HIGH STREET WATFORD HERTFORDSHIRE WD1 2AA

View Document

11/12/0611 December 2006

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996

View Document

18/11/9618 November 1996 REGISTERED OFFICE CHANGED ON 18/11/96 FROM: 87/89 MARKET STREET WATFORD HERTS WD17AT

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/11/9210 November 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/11/918 November 1991 ALTER MEM AND ARTS 31/10/91

View Document

08/11/918 November 1991 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/10/91

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

12/01/9012 January 1990 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

15/06/8915 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

09/03/889 March 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

22/01/8722 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986

View Document

13/08/8613 August 1986 REGISTERED OFFICE CHANGED ON 13/08/86 FROM: 87-89 MARKET STREET WATFORD HERTFORDSHIRE WD1 7AT

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

05/08/865 August 1986 RETURN MADE UP TO 19/11/85; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 REGISTERED OFFICE CHANGED ON 17/07/86 FROM: 21 ST ALBANS ROAD BARNET HERTFORDSHIRE

View Document

17/07/8617 July 1986

View Document

23/02/8123 February 1981 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