R A CHILTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

18/07/2418 July 2024 Director's details changed for Ms Wendy Ann Chilton on 2024-02-15

View Document

18/07/2418 July 2024 Change of details for Ms Wendy Ann Chilton as a person with significant control on 2024-02-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

14/08/2314 August 2023 Registered office address changed from Hendre Berfedd Hermon Dolgellau Gwynedd LL40 2LW to Unit 5 Tarvin Sands Industries Barrow Lane Tarvin Chester CH3 8JF on 2023-08-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

04/11/214 November 2021 Director's details changed for Ms Wendy Ann Chilton on 2018-03-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/09/2022 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MS WENDY ANN CHILTON / 28/03/2018

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/11/1214 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/11/1024 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/02/109 February 2010 PREVSHO FROM 30/11/2009 TO 30/06/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW CHILTON / 24/11/2009

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

24/11/0924 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN CHILTON / 24/11/2009

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED WENDY ANN CHILTON

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA CHILTON

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELIA CHILTON / 06/03/2009

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED ROBERT ANDREW CHILTON

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED ANGELIA JANE CHILTON

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HARDBATTLE

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD

View Document

07/11/087 November 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