HENRY & CHAYTOR LTD

Company Documents

DateDescription
19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-04-22

View Document

09/05/249 May 2024 Liquidators' statement of receipts and payments to 2024-04-22

View Document

04/08/234 August 2023 Liquidators' statement of receipts and payments to 2023-04-22

View Document

25/10/2225 October 2022 Liquidators' statement of receipts and payments to 2022-04-22

View Document

24/10/2224 October 2022 Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Levelq Sheraton House Surtees Way Surtess Business Way Stockton-on-Tees TS18 3HR on 2022-10-24

View Document

30/06/2130 June 2021 Liquidators' statement of receipts and payments to 2021-04-22

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

16/06/2016 June 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM REDHEUGH HOUSE TEESDALE SOUTH THORNABY PLACE STOCKTON-ON-TEES TS17 6SG

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM C/O MILNER SMEATON VIKING HOUSE FALCON COURT STOCKTON ON TEES TS18 3TS ENGLAND

View Document

13/05/2013 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/2013 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076941940001

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM C/O MILNER SMEATON REDCAR LEISURE & COMM HEART RIDLEY STREET REDCAR TS10 1TD UNITED KINGDOM

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/05/1921 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076941940001

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/07/1721 July 2017 PREVSHO FROM 31/07/2017 TO 31/05/2017

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY CHAYTOR

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 COMPANY NAME CHANGED BRAD CHAYTOR LIMITED CERTIFICATE ISSUED ON 17/05/17

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM SWAN HOUSE WESTPOINT ROAD TEESDALE BUSINESS PARK STOCKTON-ON-TEES TS17 6BP

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 3RD FLOOR NEWPORT HOUSE TEESDALE SOUTH STOCKTON-ON-TEES CLEVELAND TS17 6SE ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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