CHATER AND SCOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Cessation of Clive Frederick Arthur Stroud as a person with significant control on 2024-05-14

View Document

16/05/2416 May 2024 Termination of appointment of June Doreen Stroud as a director on 2024-05-16

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

16/05/2416 May 2024 Notification of Clive Frederick Arthur Stroud as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Termination of appointment of Clive Frederick Arthur Stroud as a director on 2024-05-14

View Document

16/05/2416 May 2024 Termination of appointment of June Doreen Stroud as a secretary on 2024-05-16

View Document

16/05/2416 May 2024 Appointment of Mr Clive Frederick Arthur Stroud as a director on 2024-05-16

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-08-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

20/09/2320 September 2023 Change of details for Mr Clive Frederick Arthur Stroud as a person with significant control on 2023-09-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/06/2328 June 2023 Change of details for Mr Clive Frederick Arthur Stroud as a person with significant control on 2023-06-20

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/01/1612 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/01/158 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/01/1422 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 DIRECTOR APPOINTED MR PAUL STROUD

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/01/1310 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/01/1210 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/01/1119 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/02/101 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FREDERICK ARTHUR STROUD / 01/12/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

17/05/0417 May 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 LOCATION OF DEBENTURE REGISTER

View Document

17/05/0417 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0417 May 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/01/0011 January 2000 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0011 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/03/9929 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/9929 March 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: ST BUDEAUX PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8JD

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9618 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9618 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: LLOYDS BANK CHAMBERS, 310/312 CHISWICK HIGH ROAD, LONDON W4 1NR

View Document

12/01/9312 January 1993 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 £ NC 100/1000 29/08/92

View Document

25/09/9225 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9225 September 1992 ALTER MEM AND ARTS 29/08/92

View Document

25/09/9225 September 1992 RE DESG SHARES 29/08/92

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

07/08/907 August 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

04/01/884 January 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

21/04/8721 April 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

21/04/8721 April 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 NEW DIRECTOR APPOINTED

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