CHETWYND MINING AND PILING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

12/12/2212 December 2022 Registered office address changed from 6 School Road Wombourne Wolverhampton WV5 9ED to Hazelslade House Rugeley Road Hazel Slade Cannock WS12 0PH on 2022-12-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ARTHUR PEAKE

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/11/164 November 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/07/1431 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 1 ST JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/06/1228 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ARTHUR PEAKE / 01/10/2009

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANN PEAKE / 01/10/2009

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

25/06/1025 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PEAKE

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/093 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL PEAKE

View Document

27/12/0827 December 2008 SECRETARY APPOINTED THOMAS PEAKE

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: CHARTWELLS HOUSE 1-2 HIGH STREET LANGLEY OLDBURY WEST MIDLANDS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: THE OLD VICARAGE 141,CHURCH HILL HEDNESFORD STAFFS WS12 5BD

View Document

18/07/0118 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

12/12/9812 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9812 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/07/9619 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

31/10/9431 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/01/9410 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9317 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9319 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/936 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/938 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

03/08/923 August 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

14/01/9214 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 RETURN MADE UP TO 31/10/89; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

17/09/9017 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8922 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

26/09/8926 September 1989 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/8926 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/894 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/893 February 1989 REGISTERED OFFICE CHANGED ON 03/02/89 FROM: SUNRISE HILL HEDNESFORD STAFFORDSHIRE WS12 4AL

View Document

01/12/881 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

17/03/8817 March 1988 WD 11/02/88 AD 22/06/87--------- £ SI 9995@1=9995 £ IC 5/10000

View Document

15/03/8815 March 1988 £ NC 10000/50000 22/06/

View Document

09/03/889 March 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED

View Document

19/02/8819 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

14/01/8814 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/889 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8717 July 1987 COMPANY NAME CHANGED CHETWYND HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/07/87

View Document

24/06/8724 June 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/02/873 February 1987 COMPANY NAME CHANGED CHETWYND MINING AND PILING COMPA NY LIMITED CERTIFICATE ISSUED ON 03/02/87

View Document

13/12/8613 December 1986 NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8627 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/8627 September 1986 REGISTERED OFFICE CHANGED ON 27/09/86 FROM: 206 CHESTER ROAD STREETLY SUTTON COLDFIELD WARWICKSHIRE

View Document

01/08/861 August 1986 RETURN MADE UP TO 29/11/85; FULL LIST OF MEMBERS

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