CHALLENGE FENCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

04/01/254 January 2025 Termination of appointment of Peter William Keane as a director on 2024-12-01

View Document

04/01/254 January 2025 Termination of appointment of Peter William Keane as a secretary on 2024-12-01

View Document

17/12/2417 December 2024 Appointment of Mr Stephen David Bray as a director on 2024-11-01

View Document

28/08/2428 August 2024 Accounts for a small company made up to 2023-11-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/08/2328 August 2023 Accounts for a small company made up to 2022-11-30

View Document

11/02/2311 February 2023 Registered office address changed from The Sawyard Downside Road Cobham Surrey KT11 3LY to 50 Station Road Stoke D'abernon Cobham Surrey KT11 3BN on 2023-02-11

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

03/01/233 January 2023 Notification of Alexander Dudley Stewart-Clark as a person with significant control on 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

14/12/2114 December 2021 Cessation of Alexander Dudley Stewart-Clark as a person with significant control on 2021-11-30

View Document

14/12/2114 December 2021 Notification of Providence Place Limited as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/06/1925 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/07/184 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/06/1524 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/06/1419 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/06/1324 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/06/1228 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/06/1121 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM KEANE / 16/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWART CLARK / 16/06/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/071 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

19/07/9419 July 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

27/08/9327 August 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED CHALLENGE FENCING TIMBER LIMITED CERTIFICATE ISSUED ON 27/08/93

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

17/08/9217 August 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

06/11/916 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/11

View Document

22/07/9122 July 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/10/896 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/06/8922 June 1989 RETURN MADE UP TO 12/02/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

10/02/8910 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

09/09/889 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 COMPANY NAME CHANGED FITBLOCK LIMITED CERTIFICATE ISSUED ON 09/08/88

View Document

29/01/8829 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/07/8714 July 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