CHISHOLM & WINCH (CONTRACTS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 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

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

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

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

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

View Accounts

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY PEPPIATT

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / CHARENTE HOLDINGS LTD / 22/10/2020

View Document

29/10/2029 October 2020 22/10/20 STATEMENT OF CAPITAL GBP 120000

View Document

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

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

View Accounts

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

01/05/181 May 2018 ADOPT ARTICLES 19/04/2018

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARENTE HOLDINGS LTD

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

10/08/1610 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/07/1529 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOCKLER

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007144760007

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/06/1418 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/06/1229 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MOCKLER / 16/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL WINCH / 16/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PEPPIATT / 16/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CASTLE / 16/06/2010

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MOCKLER / 20/03/2008

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WINCH / 19/12/2007

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PEPPIATT / 24/01/2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON WINCH / 07/07/2004

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

08/08/078 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NC INC ALREADY ADJUSTED 01/11/01

View Document

23/11/0123 November 2001 £ NC 30000/500000 01/11

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: CHARENTE HOUSE FARINGDON AVENUE HAROLD HILL ROMFORD ESSEX RM3 8SU

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: 24 SALAMONS WAY FERRY LANE RAINHAM ESSEX RM13 9UL

View Document

01/07/971 July 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/07/9512 July 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 AUDITOR'S RESIGNATION

View Document

17/06/9417 June 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 RETURN MADE UP TO 17/06/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/07/9126 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 17/06/91; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED SHUTTERING LIMITED CERTIFICATE ISSUED ON 29/09/87

View Document

01/09/871 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/09/871 September 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/10/8623 October 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

30/11/7330 November 1973 MEMORANDUM OF ASSOCIATION

View Document

05/02/625 February 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information