ANDREW CHIDWICK CONSULTANCY LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

07/12/237 December 2023 Application to strike the company off the register

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2021-12-30

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

28/09/2228 September 2022 Registered office address changed from C/O C.O Icp Accountant Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 2022-09-28

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/06/214 June 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM C/O UMBRELLA ACCOUNTANTS LLP BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/165 May 2016 COMPANY NAME CHANGED ANDREW CHIDWICK LIMITED CERTIFICATE ISSUED ON 05/05/16

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHIDWICK / 03/07/2015

View Document

25/08/1525 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM PAYMATTERS ACCOUNTANCY SERVICES LLP BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/09/1423 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHIDWICK / 01/11/2013

View Document

31/10/1331 October 2013 PREVEXT FROM 31/03/2013 TO 31/05/2013

View Document

20/08/1320 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/08/1222 August 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

17/08/1217 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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