CHIGWELL PLUMBERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Notification of Harry James Walker as a person with significant control on 2023-06-15

View Document

21/06/2321 June 2023 Cessation of Harry James Walker as a person with significant control on 2023-06-15

View Document

20/06/2320 June 2023 Notification of Harry James Walker as a person with significant control on 2023-06-15

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

20/06/2320 June 2023 Termination of appointment of Harry Walker as a director on 2023-06-15

View Document

20/06/2320 June 2023 Cessation of Harry Walker as a person with significant control on 2023-06-15

View Document

20/06/2320 June 2023 Appointment of Mr Harry James Walker as a director on 2023-06-15

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/01/207 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

11/03/1911 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WALKER / 01/09/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY WALKER

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALKER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/09/1116 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 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

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALKER / 01/11/2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY WALKER / 01/11/2009

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY WALKER / 18/09/2008

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/04/087 April 2008 CURREXT FROM 30/09/2008 TO 31/10/2008

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 9 CROSSTON STREET HACKEY LONDON E8 4PQ

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 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