CHANDOS CIVIL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a medium company made up to 2024-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

08/01/258 January 2025 Director's details changed for Mr David Molloy on 2024-12-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

30/01/2330 January 2023 Full accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

03/07/203 July 2020 SECRETARY APPOINTED JOANNE MOLLOY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

06/07/186 July 2018 SECOND FILING OF TM02 FOR MARK KINGSLEY

View Document

06/07/186 July 2018 SECOND FILING OF TM01 FOR MARK KINGSLEY

View Document

18/06/1818 June 2018 ADOPT ARTICLES 07/06/2018

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSLEY

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY MARK KINGSLEY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

13/06/1613 June 2016 AUDITOR'S RESIGNATION

View Document

22/01/1622 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

22/06/1522 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOLLOY / 07/05/2015

View Document

18/12/1418 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/09/146 September 2014 AMENDING 288A - DAVID MOLLOY

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED DANIEL MOLLOY

View Document

16/06/1416 June 2014

View Document

16/06/1416 June 2014

View Document

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK KINGSLEY / 11/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KINGSLEY / 11/12/2013

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1316 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOLLOY / 16/12/2012

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

12/01/1212 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/117 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK KINGSLEY / 16/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOLLOY / 16/12/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 PREVEXT FROM 31/12/2007 TO 30/04/2008

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOLLOY / 09/04/2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: CHANDOS HOUSE KARMO INDUSTRIAL ESTATE NORMAN ROAD ROCHDALE LANCASHIRE OL11 4HS

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 44 STAMFORD STREET STALYBRIDGE CHESHIRE SK15 1LQ

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 5TH FLOOR, 75 MOSLEY STREET MANCHESTER GREATER MANCHESTER M2 3HR

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 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