CHEMICAL AND TECHNICAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

23/06/2523 June 2025 Application to strike the company off the register

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/11/141 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/137 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1230 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/118 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/11/1023 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CARR / 20/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CARR / 20/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/11/054 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/11/0412 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0016 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: UNIT 13 BARNACK BUSINESS CENTRE BLAKEY ROAD SALISBURY WILTSHIRE SP1 2LP

View Document

26/10/9926 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/10/9525 October 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 S366A DISP HOLDING AGM 13/10/95

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/10/9418 October 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/10/9230 October 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/11/914 November 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/11/905 November 1990 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/893 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/89

View Document

03/03/893 March 1989 £ NC 100/10000

View Document

05/01/895 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: NEW LEASE FARMHOUSE KING'S SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6QS SO20 6QS

View Document

26/10/8826 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8828 January 1988 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/12/8710 December 1987 REGISTERED OFFICE CHANGED ON 10/12/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

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