THE CHATHAM ARCHIVE & DOCUMENT STORAGE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/07/245 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Registered office address changed from 645 Portslade Road London SW8 4PH England to 645 Portslade Road London SW8 3DH on 2023-12-22

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

15/07/2315 July 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR IAN RIDGEWAY SHACKLETON / 06/04/2016

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA SHACKLETON

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

15/12/1615 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY GUY GREEN

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RIDGEWAY SHACKLETON / 28/09/2011

View Document

11/10/1111 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 S366A DISP HOLDING AGM 05/02/00

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 23/09/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 23/09/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 23/09/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/02/948 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/948 February 1994 £ NC 100/10000 27/01/94

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/94

View Document

24/11/9324 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/11/93

View Document

24/11/9324 November 1993 COMPANY NAME CHANGED TYROLESE (276) LIMITED CERTIFICATE ISSUED ON 25/11/93

View Document

23/09/9323 September 1993 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