CHALLACOMBE'S LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

25/07/2525 July 2025 NewAppointment of Mrs Carol Anne Challacombe as a director on 2025-07-07

View Document

25/07/2525 July 2025 NewTermination of appointment of Nicholas Keith Challacombe as a director on 2025-07-07

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

08/03/248 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/12/212 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / DIRECTOR NICHOLAS KEITH CHALLACOMBE / 01/07/2019

View Document

28/06/1928 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANNE CHALLACOMBE / 22/06/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM TWO OAKS, EAST BARTON BURY ST. EDMUNDS SUFFOLK IP31 2QY

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/06/1512 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/06/1410 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

09/01/149 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/06/0728 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: LAMDIN ROAD OFF MILDENHALLROAD BURY ST EDMUNDS SUFFOLK IP32 6NU

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

09/07/989 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/01/9522 January 1995 NEW SECRETARY APPOINTED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/02/9418 February 1994 NC INC ALREADY ADJUSTED 31/01/94

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 £ NC 250000/500000 31/01/94

View Document

23/07/9323 July 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 NC INC ALREADY ADJUSTED 08/01/93

View Document

16/02/9316 February 1993 £ NC 100000/250000 08/01

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

09/09/919 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 RETURN MADE UP TO 08/06/91; CHANGE OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 08/06/90; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9024 October 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: ROUGHAM INDUSTRIAL ESTATE BURY ST. EDMUNDS SUFFOLK IP30 9ND

View Document

22/12/8922 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8910 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/12/8814 December 1988 WD 29/11/88 AD 07/11/88--------- £ SI 1@1=1 £ IC 33333/33334

View Document

27/09/8827 September 1988 £ IC 50000/33333 £ SR 16667@1=16667

View Document

24/08/8824 August 1988 £16667-ALT ARTS RE;3A/B 05/07/88

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/873 September 1987 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

13/04/8713 April 1987 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

01/12/861 December 1986 COMPANY NAME CHANGED CHALLACOMBE CARRIAGE COMPANY LIM ITED(THE) CERTIFICATE ISSUED ON 01/12/86

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

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