CHRIS NEEDHAM LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL NEEDHAM / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOCELYN NEEDHAM / 30/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JOCELYN NEEDHAM / 30/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS NEEDHAM / 30/07/2018

View Document

30/07/1830 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JOCELYN NEEDHAM / 30/07/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MRS JOCELYN NEEDHAM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/04/1514 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/02/1224 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEEDHAM / 17/07/2008

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JOCELYN WITCHARD / 17/07/2008

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JOCELYN NEEDHAM / 17/07/2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 26 NORTH ROAD WILLITON TAUNTON SOMERSET TA4 4SN

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/04/0113 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 26 NORTH ROAD WILLITON TAUNTON SOMERSET TA4 4SN

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 16 WADEVILLE CLOSE UPPER BELVEDERE KENT DA17 5ND

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 21A SHEEN ROAD RICHMOND SURREY TW9 1AD

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

23/02/9823 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information