CHILWORTH MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Micro company accounts made up to 2024-10-31

View Document

08/01/258 January 2025 Registered office address changed from 83 83 Eastwood Road Bramley Guildford Surrey GU5 0DX United Kingdom to 83 83 Eastwood Road Bramley Guilford Surrey GU5 0DX on 2025-01-08

View Document

08/01/258 January 2025 Registered office address changed from 10 Bookhurst Hill Bookhurst Road Cranleigh Surrey GU6 7DP England to 83 83 Eastwood Road Bramley Guildford Surrey GU5 0DX on 2025-01-08

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

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

View Accounts

19/02/2419 February 2024 Micro company accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

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

View Accounts

03/07/233 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Registered office address changed from 9 st. Thomas Close Chilworth Guildford GU4 8LQ England to 10 Bookhurst Hill Bookhurst Road Cranleigh Surrey GU6 7DP on 2023-06-19

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

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

View Accounts

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HODDER

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

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

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

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

View Accounts

11/01/1711 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 27 BROAD STREET WOKINGHAM BERKSHIRE RG40 1AU

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

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

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM C/O HERRINGTON & CARMICHAEL LLP 27 BROAD STREET WOKINGHAM BERKSHIRE RG40 1AU

View Document

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

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRADY

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR DAVID WHITAKER WHITAKER

View Document

26/11/1426 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

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

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

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

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

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

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR OLUWOLE AJAYI

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN WOODS

View Document

14/11/1114 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM MARKET CHAMBERS 3&4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL

View Document

23/06/1023 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BRADY / 28/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WOODS / 28/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PARSONS / 28/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLUWOLE OLUFEMI AJAYI / 28/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEREMY CRICHTON HODDER / 28/10/2009

View Document

09/11/099 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED OLUWOLE OLUFEMI AJAYI

View Document

06/01/096 January 2009 DIRECTOR APPOINTED SUSAN WOODS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM ALDSWORTH FARMHOUSE ALDSWORTH EMSWORTH WEST SUSSEX PO10 8QT

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HILL

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES HILL

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED PHILIP JEREMY CRICHTON HODDER

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED SUSAN ELIZABETH BRADY

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED LORRAINE PARSONS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 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