THE GUILD OF MASTER CHIMNEY SWEEPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Termination of appointment of Emma Louise Roddy as a director on 2024-07-03

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

09/02/249 February 2024 Director's details changed for Mr John Stone on 2024-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/04/2312 April 2023 Change of details for Mr Lawson Wight as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr Lawson Wight on 2023-04-12

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Appointment of Mrs Emma Louise Roddy as a director on 2022-02-26

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Steven Howard as a director on 2022-02-26

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/02/2018 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWSON WIGHT

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM WOOFFINDIN

View Document

28/11/1828 November 2018 CESSATION OF DAVID GRAHAM WOOFFINDIN AS A PSC

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HOWARD / 28/03/2018

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL HODGSON

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN WAUMSLEY

View Document

06/03/186 March 2018 CESSATION OF DANIEL HODGSON AS A PSC

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WOOFFINDIN

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR JOHN STONE

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR STEVE HOWARD

View Document

26/02/1826 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

13/11/1713 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM OCEAN DECK CLIFFORD ROAD CHAFFORD HUNDRED GRAYS RM16 6QL ENGLAND

View Document

09/11/179 November 2017 Registered office address changed from , Ocean Deck Clifford Road, Chafford Hundred, Grays, RM16 6QL, England to 14 Westbourne Grove Barnsley S75 1AE on 2017-11-09

View Document

08/02/178 February 2017 Registered office address changed from , C/O Mr D Hodgson - Chairman, Ocean Deck Clifford Road, Grays, Essex, RM16 6QL to 14 Westbourne Grove Barnsley S75 1AE on 2017-02-08

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O MR D HODGSON - CHAIRMAN OCEAN DECK CLIFFORD ROAD GRAYS ESSEX RM16 6QL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOWARD

View Document

10/03/1610 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWSON WIGHT / 27/02/2016

View Document

09/12/159 December 2015 08/12/15 NO MEMBER LIST

View Document

21/08/1521 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 08/12/14 NO MEMBER LIST

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED STEVEN HOWARD

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 08/12/13 NO MEMBER LIST

View Document

14/03/1314 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 08/12/12 NO MEMBER LIST

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 08/12/11 NO MEMBER LIST

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR STEFAN MICHAEL WAUMSLEY

View Document

24/08/1124 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON LLEWELLYN

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HODGSON / 23/02/2011

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM GF RO 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

24/02/1124 February 2011 08/12/10 NO MEMBER LIST

View Document

24/02/1124 February 2011 Registered office address changed from , Gf Ro 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH, United Kingdom on 2011-02-24

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM SOUTHFIELD HOUSE 2 SOUTHFIELD ROAD WESTBURY BRISTOL BS9 3BH UNITED KINGDOM

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY PETER VALAITIS

View Document

21/12/1021 December 2010 Registered office address changed from , Southfield House 2 Southfield Road, Westbury, Bristol, BS9 3BH, United Kingdom on 2010-12-21

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HODGSON / 19/10/2010

View Document

05/02/105 February 2010 DIRECTOR APPOINTED ROBERT JAMES HUDSON

View Document

08/12/098 December 2009 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