HAMILTON CHESS (WINDSOR) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

16/05/2416 May 2024 Termination of appointment of Julian Matthew Irby as a director on 2024-05-15

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

26/02/2426 February 2024 Statement of company's objects

View Document

08/02/248 February 2024 Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-29

View Document

07/02/247 February 2024 Appointment of Mr Michael Brian Cook as a director on 2024-01-29

View Document

07/02/247 February 2024 Appointment of Mr Peter Kavanagh as a director on 2024-01-29

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

20/10/2320 October 2023 Termination of appointment of Bruce Quentin Charles Evans as a director on 2023-10-20

View Document

14/06/2314 June 2023 Accounts for a small company made up to 2022-12-31

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2023-09-13 to 2022-12-31

View Document

03/04/233 April 2023 Termination of appointment of Graham Martin Harrison as a director on 2023-03-31

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-09-12

View Document

10/03/2310 March 2023 Previous accounting period shortened from 2023-01-31 to 2022-09-13

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/01/2331 January 2023 Satisfaction of charge 053424470002 in full

View Document

11/10/2211 October 2022 Appointment of Mr Graham Martin Harrison as a director on 2022-09-13

View Document

11/10/2211 October 2022 Termination of appointment of Baljit Kaur as a director on 2022-09-13

View Document

11/10/2211 October 2022 Termination of appointment of Ravinder Singh Dadrah as a director on 2022-09-13

View Document

11/10/2211 October 2022 Cessation of Ravinder Singh Dadrah as a person with significant control on 2022-09-13

View Document

11/10/2211 October 2022 Notification of Stirling Ackroyd Group Limited as a person with significant control on 2022-09-13

View Document

11/10/2211 October 2022 Appointment of Mr Julian Matthew Irby as a director on 2022-09-13

View Document

11/10/2211 October 2022 Registered office address changed from 166 College Road Harrow HA1 1RA England to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 2022-10-11

View Document

12/09/2212 September 2022 Annual accounts for year ending 12 Sep 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053424470002

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALJIT KAUR / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / RAV SINGH / 20/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM CLARENDON HOUSE 20/22 AYLESBURY END BEACONSFIELD HP9 1LW ENGLAND

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 925 FINCHLEY ROAD LONDON NW11 7PE ENGLAND

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 25 ST LEONARDS ROAD WINDSOR BERKSHIRE SL4 3BP

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/05/1530 May 2015 DISS40 (DISS40(SOAD))

View Document

29/05/1529 May 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY MARNER

View Document

02/02/122 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/03/117 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR AMARJIT HUNDAL

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED RAV SINGH

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 25/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALJIT KAUR / 25/01/2010

View Document

05/02/105 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED BARRY MARNER

View Document

12/02/0912 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 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