PP CHADWICK LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Notification of Alfredo Madrid as a person with significant control on 2023-04-03

View Document

30/01/2530 January 2025 Registered office address changed from Office 7a, Borough Mews the Borough Wedmore BS28 4EB to Unit 4E Central Park Industrial Estate Halesowen Road Netherton DY2 9NW on 2025-01-30

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-04-05

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-04-05

View Document

08/11/238 November 2023 Appointment of Mr Alfredo Madrid as a director on 2023-04-03

View Document

13/09/2313 September 2023 Previous accounting period shortened from 2023-04-30 to 2023-04-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/05/226 May 2022 Registered office address changed from 45 Rectory Gardens Irthlingborough Wellingborough NN9 5LA England to Office 7a, Borough Mews the Borough Wedmore BS28 4EB on 2022-05-06

View Document

07/04/227 April 2022 Incorporation

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