CHARTWELL CONTROLS (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-03-31

View Document

21/03/2521 March 2025 Director's details changed for Mr Nigel John Fowler on 2025-03-21

View Document

19/03/2519 March 2025 Change of details for Albireo Energy International Limited as a person with significant control on 2025-03-19

View Document

06/01/256 January 2025 Termination of appointment of Alan Steven King as a director on 2024-12-31

View Document

19/12/2419 December 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-19

View Document

12/12/2412 December 2024 Termination of appointment of Ian David Morris as a director on 2024-09-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-06 with updates

View Document

30/04/2430 April 2024 Change of details for Albireo Energy International Limited as a person with significant control on 2024-04-21

View Document

30/04/2430 April 2024 Director's details changed for Mr Alan Steven King on 2024-04-21

View Document

26/04/2426 April 2024 Termination of appointment of Paul Rowan Coker as a director on 2024-04-26

View Document

18/04/2418 April 2024 Appointment of Nigel Fowler as a director on 2024-04-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Appointment of Brad Freeman as a director on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Phil Rogers as a director on 2024-03-26

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-03-31

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-06 with updates

View Document

16/05/2316 May 2023 Appointment of Larry Greg Wash as a director on 2023-05-15

View Document

09/05/239 May 2023 Termination of appointment of Jason Richards as a director on 2023-02-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN KING

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ROWAN COKER / 30/04/2019

View Document

08/10/208 October 2020 30/04/20 STATEMENT OF CAPITAL GBP 300

View Document

08/10/208 October 2020 30/04/20 STATEMENT OF CAPITAL GBP 300

View Document

08/10/208 October 2020 30/04/20 STATEMENT OF CAPITAL GBP 300

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MORRIS / 01/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/06/1715 June 2017 14/06/17 STATEMENT OF CAPITAL GBP 480

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED IAN DAVID MORRIS

View Document

15/06/1715 June 2017 14/06/17 STATEMENT OF CAPITAL GBP 480

View Document

15/06/1715 June 2017 14/06/17 STATEMENT OF CAPITAL GBP 480

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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