THE CHARLESWORTH GROUP WORLDWIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

03/12/243 December 2024 Accounts for a small company made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Registered office address changed from 250 Deighton Road Huddersfield West Yorkshire HD2 1JJ to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 2024-03-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/08/238 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-03

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Appointment of Mr Sharad Mittal as a director on 2022-11-12

View Document

30/11/2230 November 2022 Termination of appointment of Helen Ramsden Thornton as a director on 2022-11-12

View Document

30/11/2230 November 2022 Termination of appointment of Judith Ramsden Charlesworth as a director on 2022-11-12

View Document

30/11/2230 November 2022 Termination of appointment of Richard James Charlesworth as a director on 2022-11-12

View Document

30/11/2230 November 2022 Cessation of Richard James Charlesworth as a person with significant control on 2022-11-12

View Document

30/11/2230 November 2022 Cessation of Helen Thornton as a person with significant control on 2022-11-12

View Document

30/11/2230 November 2022 Notification of Crimson Interactive Private Limited as a person with significant control on 2022-11-12

View Document

30/11/2230 November 2022 Termination of appointment of Leonard Neil Charlesworth as a director on 2022-11-12

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

05/10/225 October 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

30/03/2230 March 2022 Notification of Richard James Charlesworth as a person with significant control on 2018-08-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

30/01/2030 January 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/10/1819 October 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

19/01/1719 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS JUDITH RAMSDEN CHARLESWORTH

View Document

17/09/1517 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

06/08/156 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/09/1311 September 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/137 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 370000.00

View Document

02/08/132 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1331 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR MICHAEL JOHN EVANS

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED RICHARD JAMES CHARLESWORTH

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM, FLANSHAW WAY, FLANSHAW LANE, WAKEFIELD, WEST YORKSHIRE, WF2 9LP

View Document

28/07/1128 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD HOWITT

View Document

05/11/105 November 2010 COMPANY NAME CHANGED CHARLESWORTH CHINA LIMITED CERTIFICATE ISSUED ON 05/11/10

View Document

11/10/1011 October 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 310000

View Document

02/01/102 January 2010 ALLOT SHARES DIR AUTH 11/12/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MRS HELEN RAMSDEN THORNTON

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/12/0719 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/05/02

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 13 STATION STREET, HUDDERSFIELD, HD1 1LY

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

01/08/011 August 2001 COMPANY NAME CHANGED ELMBOLD LIMITED CERTIFICATE ISSUED ON 01/08/01

View Document

18/07/0118 July 2001 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