CHANDLERS GARAGE WORTHING LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

22/01/1522 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/131 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 SECTION 516

View Document

04/11/104 November 2010 AUDITOR'S RESIGNATION

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EARL HESTERBERG / 01/12/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DARRYL BURMAN / 01/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICKEL / 01/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL BURMAN / 01/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR CLIVE MCWILTON

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: HAMMONDS 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

13/01/0913 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 AUDITOR'S RESIGNATION

View Document

25/06/0725 June 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: BMW HOUSE WATER LANE ANGMERING SUSSEX BN16 4EH

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 18/12/97; CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 18/12/96; CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 � NC 500/10000 28/06/

View Document

07/07/967 July 1996 NC INC ALREADY ADJUSTED 28/06/96

View Document

01/07/961 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

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

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/05/921 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

31/12/8731 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/04/8717 April 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

16/06/8416 June 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

06/01/836 January 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

05/01/835 January 1983 ANNUAL RETURN MADE UP TO 07/04/82

View Document

05/01/835 January 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

21/09/8121 September 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/09/81

View Document

26/10/6726 October 1967 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