CHILWELL COMBINED LODGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Dan Williamson as a director on 2024-12-09

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR DAN WILLIAMSON

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MICHAEL HOULDSWORTH

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY PETER FREEMAN

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER FREEMAN

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH HITCHIN

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN HICKS

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HOULDSWORTH

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED DUNCAN HICKS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/07/164 July 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED RALPH EVERETT HITCHIN

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH FRAMPTON

View Document

24/07/1524 July 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/07/1418 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/06/1326 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BUSSEY

View Document

26/06/1326 June 2013 SECRETARY APPOINTED MR PETER ANTHONY FREEMAN

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BUSSEY

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR PETER ANTHONY FREEMAN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/07/1216 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/06/118 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM PO BOX 9800 23 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE UNITED KINGDOM

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SIDNEY FRAMPTON / 10/05/2010

View Document

29/06/1029 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY BUSSEY / 10/05/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY RONALD MITCHELL

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 46 HIGH PAVEMENT NOTTINGHAM NG1 1HW UNITED KINGDOM

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR DAVID GEOFFREY BUSSEY

View Document

24/07/0924 July 2009 SECRETARY APPOINTED MR DAVID GEOFFREY BUSSEY

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR RONALD MITCHELL

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 145 HIGH ROAD CHILWELL NOTTINGHAM NOTTS NG9 4AT

View Document

27/03/0827 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/01/2008

View Document

14/08/0714 August 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 46 HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HW

View Document

10/05/0610 May 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