CHILWORTH AND HART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-01-28

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-01-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-01-28

View Document

25/10/2225 October 2022 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

30/03/2230 March 2022 Registered office address changed from 61 Redcliffe Gardens London SW10 9JJ England to Room 73 Wrest House Wrest Park Silsoe MK45 4HR on 2022-03-30

View Document

30/03/2230 March 2022 Change of details for Mr Mark Nicholas Talbot Holmes as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Mark Nicholas Talbot Holmes on 2022-03-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

28/01/2228 January 2022 Annual accounts for year ending 28 Jan 2022

View Accounts

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-01-31

View Document

14/06/2114 June 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARK NICHOLAS TALBOT HOLMES / 18/03/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS TALBOT HOLMES / 18/03/2021

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

13/01/2113 January 2021 PREVSHO FROM 31/01/2020 TO 30/01/2020

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD, KINGSWOOD AYLESBURY HP18 0RA ENGLAND

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 DISS40 (DISS40(SOAD))

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

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

View Accounts

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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