CHILCOTTS LAW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

06/04/226 April 2022 Cessation of David Michael Wilde as a person with significant control on 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE REED / 04/09/2019

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILDE / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE REED / 21/02/2019

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 10 PLYMOUTH ROAD TAVISTOCK DEVON PL19 8AY

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILDE / 25/11/2016

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MARGARET ANNE REED

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN COAD

View Document

23/05/1623 May 2016 COMPANY NAME CHANGED CHILCOTTS PREMIER LIMITED CERTIFICATE ISSUED ON 23/05/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR MARTYN SHAUN COAD

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN COAD

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN SHAUN COAD / 05/12/2012

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR MARTYN SHAUN COAD

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH CORNFORD

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 2012-02-11 with full list of shareholders

View Document

29/02/1229 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

07/03/117 March 2011 Annual return made up to 2011-02-11 with full list of shareholders

View Document

07/03/117 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILDE / 11/02/2011

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM HARSCOMBE HOUSE 1 DARKLAKE VIEW PLYMOUTH DEVON PL6 7TL UNITED KINGDOM

View Document

11/02/1011 February 2010 Incorporation

View Document

11/02/1011 February 2010 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