CHARLESWORTHS (DONCASTER) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/11/2514 November 2025 New | Confirmation statement made on 2025-11-14 with updates |
| 07/01/257 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with updates |
| 20/08/2420 August 2024 | Director's details changed for Mrs Sally Helen Charlesworth on 2024-08-19 |
| 20/08/2420 August 2024 | Secretary's details changed for Sally Helen Charlesworth on 2024-08-19 |
| 20/08/2420 August 2024 | Director's details changed for Mr Anthony John George Edgar Charlesworth on 2024-08-19 |
| 19/08/2419 August 2024 | Change of details for Mr Anthony John George Edgar Charlesworth as a person with significant control on 2024-08-19 |
| 19/08/2419 August 2024 | Registered office address changed from C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU England to Windsor House 44 High Road Doncaster DN4 0PL on 2024-08-19 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 05/03/245 March 2024 | Registered office address changed from PO Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU on 2024-03-05 |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-12-06 with updates |
| 05/08/215 August 2021 | Resolutions |
| 05/08/215 August 2021 | Change of share class name or designation |
| 05/08/215 August 2021 | Resolutions |
| 05/08/215 August 2021 | Resolutions |
| 05/08/215 August 2021 | Memorandum and Articles of Association |
| 05/08/215 August 2021 | Statement of company's objects |
| 02/08/212 August 2021 | Particulars of variation of rights attached to shares |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 15/02/2115 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/02/2018 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/02/1926 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN GEORGE EDGAR CHARLESWORTH / 04/01/2019 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
| 04/01/194 January 2019 | CESSATION OF SALLY HELEN CHARLESWORTH AS A PSC |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 24/02/1624 February 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 07/01/157 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 16/12/1316 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 03/01/133 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/02/121 February 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 23/12/1023 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
| 10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 17/12/0917 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
| 17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GEORGE EDGAR CHARLESWORTH / 06/12/2009 |
| 24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 07/01/097 January 2009 | RETURN MADE UP TO 06/12/08; NO CHANGE OF MEMBERS |
| 19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 29/02/0829 February 2008 | RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS |
| 09/11/079 November 2007 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 11-13 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HR |
| 11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 27/01/0727 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
| 10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 07/02/067 February 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
| 31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 21/03/0521 March 2005 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
| 21/04/0421 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 22/12/0322 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
| 23/12/0223 December 2002 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
| 06/10/026 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 25/01/0225 January 2002 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
| 16/10/0116 October 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02 |
| 19/06/0119 June 2001 | REGISTERED OFFICE CHANGED ON 19/06/01 FROM: TANGLEWOOD STONEY LANE TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9NN |
| 05/06/015 June 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 29/05/0129 May 2001 | COMPANY NAME CHANGED CHARLESWORTH (DONCASTER) LIMITED CERTIFICATE ISSUED ON 29/05/01 |
| 16/05/0116 May 2001 | NEW DIRECTOR APPOINTED |
| 16/05/0116 May 2001 | NEW SECRETARY APPOINTED |
| 15/05/0115 May 2001 | REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 14/05/0114 May 2001 | COMPANY NAME CHANGED CARDRICH LIMITED CERTIFICATE ISSUED ON 14/05/01 |
| 10/05/0110 May 2001 | DIRECTOR RESIGNED |
| 10/05/0110 May 2001 | SECRETARY RESIGNED |
| 06/12/006 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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