CHW SURFACING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Total exemption full accounts made up to 2024-09-30 |
30/10/2430 October 2024 | Registered office address changed from 4 Higherstunstead Farm Keighley Road Trawden BB8 8QB England to 4 Higher Stunstead Farm Stunstead Road Colne BB8 8QB on 2024-10-30 |
28/10/2428 October 2024 | Registered office address changed from 4 Higherstunstead Farm Keighley Road Trawden BB8 8NR England to 4 Higherstunstead Farm Keighley Road Trawden BB8 8QB on 2024-10-28 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/08/2428 August 2024 | Registered office address changed from Pine Garth Farm Coal Pit Lane Carry Lane Colne Lancashire BB8 8NR England to 4 Higherstunstead Farm Keighley Road Trawden BB8 8NR on 2024-08-28 |
31/10/2331 October 2023 | Unaudited abridged accounts made up to 2023-09-30 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
01/11/221 November 2022 | Unaudited abridged accounts made up to 2022-09-30 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/10/2126 October 2021 | Unaudited abridged accounts made up to 2021-09-30 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/10/1930 October 2019 | 30/09/19 UNAUDITED ABRIDGED |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/11/1814 November 2018 | 30/09/18 UNAUDITED ABRIDGED |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/05/1814 May 2018 | 30/09/17 UNAUDITED ABRIDGED |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
13/04/1613 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HARTLEY WHITEOAK / 12/04/2016 |
13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM HOLLIN BANK COTTAGE HIGH LANE SALTERFORTH BARNOLDSWICK LANCASHIRE BB18 5SL ENGLAND |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
09/11/159 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HARTLEY WHITEOAK / 04/11/2015 |
09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM PINE GARTH FARM COAL PIT LANE CARRY LANE COLNE LANCASHIRE BB8 8NR |
29/10/1529 October 2015 | APPOINTMENT TERMINATED, SECRETARY LINDA WHITEOAK |
29/10/1529 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
29/10/1529 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HARTLEY WHITEOAK / 27/10/2014 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM OAKRIDGE HOUSE HIGHFIELD AVENUE FOULRIDGE COLNE LANCASHIRE BB8 7PB |
21/10/1421 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
16/10/1316 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
15/11/1215 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
26/10/1126 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
27/10/1027 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
20/10/0920 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HARTLEY WHITEOAK / 09/10/2009 |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
27/11/0727 November 2007 | RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS |
23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
06/11/036 November 2003 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 18 BLENHEIM TERRACE COLNE BB8 7PG |
08/10/028 October 2002 | NEW SECRETARY APPOINTED |
08/10/028 October 2002 | NEW DIRECTOR APPOINTED |
30/09/0230 September 2002 | DIRECTOR RESIGNED |
30/09/0230 September 2002 | SECRETARY RESIGNED |
27/09/0227 September 2002 | 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