CH & HH CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

27/11/2427 November 2024 Change of details for Mr Christopher Raymond Holloway as a person with significant control on 2024-11-26

View Document

27/11/2427 November 2024 Change of details for Mr Christopher Raymond Holloway as a person with significant control on 2024-11-26

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

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

View Accounts

05/08/235 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

13/06/2313 June 2023 Micro company 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

12/06/2112 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/06/2112 June 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 Registered office address changed from , 2 Charnwood House, Marsh Road, Ashton, Bristol, BS3 2NA to 87 Winsley Hill Limpley Stoke Bath BA2 7FA on 2019-06-26

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 2 CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/07/1831 July 2018 COMPANY NAME CHANGED MANOR PRINTING SERVICES (WOTTON) LIMITED CERTIFICATE ISSUED ON 31/07/18

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/02/1711 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/11/154 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/10/1420 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND HOLLOWAY / 19/07/2013

View Document

19/07/1319 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND HOLLOWAY / 19/07/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/10/1219 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND HOLLOWAY / 12/10/2012

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY HOLLOWAY

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY WENDY HOLLOWAY

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND HOLLOWAY / 01/02/2012

View Document

07/02/127 February 2012 SECRETARY APPOINTED MR CHRISTOPHER RAYMOND HOLLOWAY

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND HOLLOWAY / 01/06/2011

View Document

13/10/1113 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/12/1018 December 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE HOLLOWAY / 23/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND HOLLOWAY / 23/11/2009

View Document

18/10/0918 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: HENLEAZE HOUSE HARBURY ROAD HENLEAZE BRISTOL BS9 4PN

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

30/08/0130 August 2001

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/9714 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/02/97

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 3 & 5 ST PAULS ROAD CLIFTON BRISTOL BS8 1LX

View Document

07/03/977 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997

View Document

07/03/977 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/974 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 AD 01/02/88--------- £ SI 45500@1

View Document

14/06/9314 June 1993 SHARES AGREEMENT OTC

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 AD 01/01/88--------- £ SI 101869@1

View Document

28/11/9128 November 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 05/10/90; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 £ NC 100000/250000 22/11/89

View Document

12/01/9012 January 1990 NC INC ALREADY ADJUSTED 22/11/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/887 January 1988 WD 30/11/87 AD 02/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

02/12/872 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: 2ND FLOOR 223 REGENT STREET LONDON W1R 7DB

View Document

10/11/8710 November 1987

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/872 November 1987 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