CHILTERN WOOD RECYCLING PROJECT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/12/239 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

19/10/2319 October 2023 Registered office address changed from Unit 2, 42 Lincoln Road Lincoln Road Cressex Business Park High Wycombe HP12 3RH England to Bracken Lodge Bracken Lodge South Instow, Harmans Cross Swanage Dorset BH19 3DS on 2023-10-19

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

07/11/227 November 2022 Director's details changed for Mr Andrew Nicholas Hicks on 2022-10-30

View Document

07/11/227 November 2022 Change of details for Mr Andrew Nicholas Hicks as a person with significant control on 2022-10-20

View Document

07/11/227 November 2022 Secretary's details changed for Mr Andrew Nicholas Hicks on 2022-10-30

View Document

26/04/2226 April 2022 Termination of appointment of Michael Joseph Travers as a director on 2022-04-13

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/02/2126 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 26 RUSHMOOR AVENUE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7NP

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDE

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/01/163 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/12/159 December 2015 12/11/15 NO MEMBER LIST

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/12/1412 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

12/11/1412 November 2014 12/11/14 NO MEMBER LIST

View Document

12/11/1412 November 2014 SAIL ADDRESS CHANGED FROM: UNIT 6 LINCOLN PARK BUSINESS CENTRE LINCOLN ROAD, CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RD ENGLAND

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH AMASS

View Document

31/05/1431 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN JAMES EDE / 31/05/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/12/1318 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 12/11/13 NO MEMBER LIST

View Document

02/01/132 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 12/11/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 12/11/11 NO MEMBER LIST

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM AMASS / 12/11/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS HICKS / 12/11/2010

View Document

15/11/1015 November 2010 SAIL ADDRESS CHANGED FROM: UNIT 6, LINCOLN PARK BUSINESS LINCOLN ROAD, CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKS HP12 3RD ENGLAND

View Document

15/11/1015 November 2010 12/11/10 NO MEMBER LIST

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR. MICHAEL JOSEPH TRAVERS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR. JONATHAN JAMES EDE

View Document

19/08/1019 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 PREVEXT FROM 30/11/2009 TO 05/04/2010

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

16/11/0916 November 2009 12/11/09 NO MEMBER LIST

View Document

12/11/0812 November 2008 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