W.G.CHAFFIN & CO LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/05/2411 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/05/241 May 2024 Registered office address changed from Unit 29 Milber Trading Estate Newton Abbot Devon TQ12 4SG England to Ugbrooke Business Park Kingsteignton Newton Abbot Devon TQ12 3GP on 2024-05-01

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/02/2211 February 2022 Appointment of Mrs Samantha Johns as a secretary on 2022-02-11

View Document

11/02/2211 February 2022 Termination of appointment of Martin Roy Johns as a director on 2022-02-11

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

28/10/1928 October 2019 SOLVENCY STATEMENT DATED 06/09/19

View Document

28/10/1928 October 2019 28/10/19 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1928 October 2019 REDUCE ISSUED CAPITAL 06/09/2019

View Document

25/06/1925 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

11/09/1811 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

05/03/185 March 2018 CESSATION OF STEPHEN BROWN AS A PSC

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R.D. JOHNS LIMITED

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007198110011

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007198110010

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM MILBER INDUSTRIAL ESTATE MILBER TRADING ESTATE NEWTON ABBOT DEVON TQ12 4SG ENGLAND

View Document

03/11/173 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007198110009

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA NEWTON

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM UNIT 5B CARDREW INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 1SS

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR ANDREW RONALD JOHNS

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR MARTIN ROY JOHNS

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA NEWTON

View Document

05/05/175 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 ADOPT ARTICLES 06/03/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007198110009

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/02/1713 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MOORE BROWN / 16/09/2013

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/05/128 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/09/1010 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/1010 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/09/1010 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/1012 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CLAIRE NEWTON / 28/02/2010

View Document

15/03/1015 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR LOIS BROWN

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/07/021 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/021 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/021 July 2002 £ NC 100000/200000 22/03

View Document

01/07/021 July 2002 NC INC ALREADY ADJUSTED 22/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: QUARRY PARK ROAD TOLCARNE ROAD NEWQUAY TR7 2NZ

View Document

10/03/0010 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/04/937 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/04/937 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/912 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

14/03/9114 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 £ NC 5000/100000 08/08

View Document

20/08/9020 August 1990 NC INC ALREADY ADJUSTED 08/08/90

View Document

16/02/9016 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

26/08/8826 August 1988 WD 26/07/88 AD 14/06/88--------- £ SI 3@1=3

View Document

02/08/882 August 1988 DIRECTOR RESIGNED

View Document

06/04/886 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

06/04/886 April 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

16/04/8716 April 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

29/03/6229 March 1962 CERTIFICATE OF 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