CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/12/2230 December 2022 Voluntary strike-off action has been suspended

View Document

30/12/2230 December 2022 Voluntary strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

21/11/2221 November 2022 Application to strike the company off the register

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2023-01-31 to 2022-08-31

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

23/03/2123 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037101670005

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037101670004

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037101670003

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/02/1114 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH CHESWORTH / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP CHESWORTH / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARA JANE CHESWORTH / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARRD CHESWORTH / 10/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KARA JANE CHESWORTH / 10/02/2010

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/00

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 RETURN MADE UP TO 09/02/01; NO CHANGE OF MEMBERS

View Document

07/01/027 January 2002 £ NC 1000/50000 10/05/99

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: HOP POLE HOUSE UNDERHILL STREET BRIDGNORTH SALOP WV16 4BB

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 COMPANY NAME CHANGED SCOPE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 31/12/01

View Document

21/12/0121 December 2001 ORDER OF COURT - RESTORATION 21/12/01

View Document

19/09/0019 September 2000 STRUCK OFF AND DISSOLVED

View Document

30/05/0030 May 2000 FIRST GAZETTE

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 ALTER MEM AND ARTS 30/04/99

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 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