CHRIS WARD MANAGEMENT LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

23/08/2423 August 2024 Application to strike the company off the register

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/11/1929 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCGREGOR WARD / 16/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNY CAROL WARD / 16/11/2018

View Document

04/09/184 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/06/1712 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MRS JENNY CAROL WARD

View Document

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

View Accounts

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 2 & 3 WRIGHTS MEWS 12A PARK ROAD HOLBEACH LINCS PE12 7EE

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/07/151 July 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 8 MILLFIELD ROAD MARKET DEEPING PE6 8AD

View Document

20/07/1420 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

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

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

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

View Accounts

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 3 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PG UNITED KINGDOM

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/07/123 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

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

View Accounts

07/01/127 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

07/06/107 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 8 MILLFIELD ROAD MARKET DEEPING LINCOLNSHIRE PE6 8AD

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCGREGOR WARD / 01/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM WILLOW TREE LODGE MILLFIELD ROAD MARKET DEEPING LINCOLNSHIRE PE6 8AD

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 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