CHITTENDENS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Total exemption full accounts made up to 2024-09-30 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-05 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-05 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/08/2310 August 2023 | Appointment of Mr Adam George Horley as a director on 2023-08-10 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
26/05/2326 May 2023 | Confirmation statement made on 2023-03-05 with no updates |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/04/226 April 2022 | Appointment of Mr Andrew Campbell Roxburgh as a director on 2022-04-04 |
04/04/224 April 2022 | Certificate of change of name |
02/04/222 April 2022 | Registered office address changed from 456 Chester Road Old Trafford Manchester M16 9HD to 435 Chester Road Manchester M16 9HA on 2022-04-02 |
02/04/222 April 2022 | Confirmation statement made on 2022-03-05 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-09-30 |
24/06/2124 June 2021 | Change of details for Mr Geoffrey Horley as a person with significant control on 2021-06-11 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | PREVSHO FROM 31/01/2019 TO 31/12/2018 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
12/02/1912 February 2019 | 01/01/19 STATEMENT OF CAPITAL GBP 1601.83 |
31/10/1831 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN THEWLIS |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
07/09/177 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/03/167 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/04/1513 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/03/1414 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/03/138 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/01/1331 January 2013 | PREVSHO FROM 31/03/2013 TO 31/01/2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | RETURN OF PURCHASE OF OWN SHARES |
13/04/1113 April 2011 | 13/04/11 STATEMENT OF CAPITAL GBP 1001.33 |
07/03/117 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH THEWLIS / 01/01/2010 |
29/03/1029 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
29/01/1029 January 2010 | APPOINTMENT TERMINATED, DIRECTOR HELEN BOLTON |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / PETER SMITH / 05/03/2008 |
06/03/086 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/06/077 June 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/04/0511 April 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/06/048 June 2004 | NEW DIRECTOR APPOINTED |
03/04/043 April 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | NEW DIRECTOR APPOINTED |
04/07/034 July 2003 | SECRETARY'S PARTICULARS CHANGED |
13/05/0313 May 2003 | S-DIV 04/04/03 |
18/04/0318 April 2003 | £ NC 1000/1005 04/04/0 |
18/04/0318 April 2003 | VARYING SHARE RIGHTS AND NAMES |
18/04/0318 April 2003 | NC INC ALREADY ADJUSTED 04/04/03 |
18/04/0318 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/04/0318 April 2003 | NEW DIRECTOR APPOINTED |
13/04/0313 April 2003 | NEW SECRETARY APPOINTED |
13/04/0313 April 2003 | NEW DIRECTOR APPOINTED |
18/03/0318 March 2003 | SECRETARY RESIGNED |
18/03/0318 March 2003 | DIRECTOR RESIGNED |
05/03/035 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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