CHILWORTH CONSTRUCTION MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

05/07/245 July 2024 Appointment of Mrs Abigail Dew as a secretary on 2024-07-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Cancellation of shares. Statement of capital on 2022-01-27

View Document

24/02/2224 February 2022 Purchase of own shares.

View Document

24/02/2224 February 2022 Purchase of own shares.

View Document

24/02/2224 February 2022 Cancellation of shares. Statement of capital on 2022-01-27

View Document

14/02/2214 February 2022 Termination of appointment of David Robert Haikney as a director on 2022-02-14

View Document

03/02/223 February 2022 Termination of appointment of Philip Moss as a director on 2022-01-28

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 SUB-DIVISION 31/12/19

View Document

14/01/2014 January 2020 ADOPT ARTICLES 31/12/2019

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY KAREN HAIKNEY

View Document

03/01/203 January 2020 CESSATION OF DAVID ROBERT HAIKNEY AS A PSC

View Document

13/10/1913 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOLYON MOSS

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / DAVID ROBERT HAIKNEY / 09/02/2017

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / PHILIP MOSS / 09/02/2017

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PAUL BROOKS / 09/02/2017

View Document

05/02/185 February 2018 SECRETARY'S CHANGE OF PARTICULARS / KAREN PATRICIA HAIKNEY / 15/02/2017

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL BROOKS / 09/02/2017

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP MOSS / 09/02/2017

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT HAIKNEY / 09/02/2017

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / DAVID ROBERT HAIKNEY / 09/02/2017

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PAUL BROOKS / 24/04/2017

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 08/02/13 FULL LIST AMEND

View Document

01/07/171 July 2017 08/02/15 FULL LIST AMEND

View Document

01/07/171 July 2017 08/02/14 FULL LIST AMEND

View Document

01/07/171 July 2017 08/02/16 FULL LIST AMEND

View Document

25/05/1725 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/02/12

View Document

12/05/1712 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1712 May 2017 ADOPT ARTICLES 01/02/2012

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL BROOKS / 24/04/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL BROOKS / 24/04/2017

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM ERICA HORTON ROAD ASHLEY HEATH HAMPSHIRE BH24 2EH

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

05/07/155 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

14/09/1414 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/02/1423 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/03/136 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/03/124 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

22/01/1222 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/02/1128 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/02/1024 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HAIKNEY / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP MOSS / 23/02/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED ANTHONY BROOKS

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED PHILIP MOSS

View Document

25/07/0925 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0917 July 2009 COMPANY NAME CHANGED WARFIELD OUTSOURCING LIMITED CERTIFICATE ISSUED ON 22/07/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: ERICA, HORTON ROAD ASHLEY HEATH NR RINGWOOD HAMPSHIRE BH24 2EH

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 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