CHESSINGTON WORLD OF ADVENTURES LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewAccounts for a dormant company made up to 2024-12-28

View Document

14/02/2514 February 2025 Appointment of Amy Bailey as a secretary on 2025-01-14

View Document

13/02/2513 February 2025 Appointment of Amy Bailey as a director on 2025-01-14

View Document

10/02/2510 February 2025 Termination of appointment of Fiona Jane Rose as a director on 2025-01-14

View Document

10/02/2510 February 2025 Termination of appointment of Fiona Jane Rose as a secretary on 2025-01-14

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

25/10/2425 October 2024 Registered office address changed from Link House 25 West Street Poole Dorset BH15 1LD England to Arbor Building, 16th Floor 255 Blackfriars Road London SE1 9AX on 2024-10-25

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

28/06/2128 June 2021 Director's details changed for Mr Matthew Paul Jowett on 2021-06-28

View Document

26/12/2026 December 2020 Annual accounts for year ending 26 Dec 2020

View Accounts

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/18

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / CHESSINGTON WORLD OF ADVENTURES OPERATIONS LIMITED / 08/12/2017

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 3 MARKET CLOSE POOLE DORSET BH15 1NQ

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/15

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MATTHEW JOWETT

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY COLIN ARMSTRONG

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN ARMSTRONG

View Document

07/03/167 March 2016 SECRETARY APPOINTED MRS FIONA JANE ROSE

View Document

26/12/1526 December 2015 Annual accounts for year ending 26 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARR

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MRS FIONA JANE ROSE

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER CARR / 02/01/2012

View Document

08/12/118 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER CARR / 25/03/2011

View Document

02/12/102 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1011 August 2010 SECTION 175/DELETE MEMORANDUM 28/07/2010

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/03/095 March 2009 DIRECTOR APPOINTED COLIN ARMSTRONG

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS VARNEY

View Document

05/12/085 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM YORK COURT ALLSOP PLACE MARYLEBONE ROAD LONDON NW1 5LR

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

01/05/021 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/04/014 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0012 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 S366A DISP HOLDING AGM 30/08/00

View Document

14/09/0014 September 2000 EXEMPTION FROM APPOINTING AUDITORS 30/08/00

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE LONDON EC2A 1DS

View Document

08/04/998 April 1999 COMPANY NAME CHANGED DMWSL 247 LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

12/11/9812 November 1998 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