C.H.W. DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

27/05/2527 May 2025 Change of details for Mrs Lynn Maureen Harper as a person with significant control on 2025-05-07

View Document

27/05/2527 May 2025 Director's details changed for Mr Kenneth Anthony Harper on 2025-05-07

View Document

27/05/2527 May 2025 Director's details changed for Miss Sophie Elizabeth Harper on 2025-05-07

View Document

27/05/2527 May 2025 Director's details changed for Miss Rebecca Louise Harper on 2025-05-07

View Document

27/05/2527 May 2025 Registered office address changed from C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Topland House Main Road Woodbridge Suffolk IP12 4SE on 2025-05-27

View Document

27/05/2527 May 2025 Secretary's details changed for Mrs Lynn Maureen Harper on 2025-05-07

View Document

27/05/2527 May 2025 Change of details for Mr Kenneth Anthony Harper as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Miss Sophie Elizabeth Harper on 2025-03-31

View Document

07/05/257 May 2025 Change of details for Mrs Lynn Maureen Harper as a person with significant control on 2025-03-31

View Document

07/05/257 May 2025 Director's details changed for Miss Rebecca Louise Harper on 2025-03-31

View Document

07/05/257 May 2025 Director's details changed for Mr Kenneth Anthony Harper on 2025-03-31

View Document

07/05/257 May 2025 Secretary's details changed for Mrs Lynn Maureen Harper on 2025-03-31

View Document

07/05/257 May 2025 Change of details for Mr Kenneth Anthony Harper as a person with significant control on 2025-03-31

View Document

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

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

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

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/12/1917 December 2019 SECRETARY APPOINTED MRS LYNN MAUREEN HARPER

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNN MAUREEN HARPER / 17/12/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

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

View Accounts

12/06/1912 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

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

View Accounts

17/05/1817 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2017

View Document

04/04/184 April 2018 04/04/17 STATEMENT OF CAPITAL GBP 140

View Document

04/04/184 April 2018 04/04/17 STATEMENT OF CAPITAL GBP 140

View Document

31/10/1731 October 2017 30/10/17 STATEMENT OF CAPITAL GBP 140

View Document

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

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

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

View Accounts

24/10/1624 October 2016 DIRECTOR APPOINTED MISS SOPHIE ELIZABETH HARPER

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MISS REBECCA LOUISE HARPER

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

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

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 30/10/12 NO CHANGES

View Document

14/09/1214 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 TERMINATE SEC APPOINTMENT

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN WELLS

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIM CATLING

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 30/10/10 NO CHANGES

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/12/0914 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED KENNETH ANTHONY HARPER

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM C/O JOHN PHILLIPS & CO UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK, GREAT BLAKENHAM IPSWICH IP6 0NL

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED ALLAN WELLS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED TIM CATLING

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

30/10/0830 October 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