TOM CHANDLEY LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Final Gazette dissolved following liquidation

View Document

14/06/2514 June 2025 Final Gazette dissolved following liquidation

View Document

14/03/2514 March 2025 Return of final meeting in a members' voluntary winding up

View Document

11/05/2411 May 2024 Liquidators' statement of receipts and payments to 2024-03-14

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Registered office address changed from Unit 2B Rexcine Way Hyde SK14 4GX England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-03-29

View Document

29/03/2329 March 2023 Declaration of solvency

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Appointment of a voluntary liquidator

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/10/2213 October 2022 Registered office address changed from Windmill Lane Ind Est Windmill Lane Manchester M34 3RB to Unit 2B Rexcine Way Hyde SK14 4GX on 2022-10-13

View Document

10/05/2210 May 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

16/02/2216 February 2022 Satisfaction of charge 6 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 5 in full

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CARL HOWARD FENTON / 01/01/2019

View Document

04/01/194 January 2019 SECRETARY'S CHANGE OF PARTICULARS / CARL HOWARD FENTON / 01/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD DYSON / 01/01/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

16/10/1716 October 2017 CESSATION OF ELAINE DYSON AS A PSC

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD DYSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

29/01/1629 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC DYSON

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DYSON / 28/08/2014

View Document

21/01/1521 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

08/01/148 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

05/07/125 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

16/01/1216 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

10/01/1110 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD DYSON / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL HOWARD FENTON / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DYSON / 21/01/2010

View Document

24/02/0924 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 PURCHASE APPROVED 16/05/07

View Document

29/06/0729 June 2007 £ IC 5000/4350 16/05/07 £ SR 650@1=650

View Document

29/06/0729 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

15/03/0515 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 SECRETARY RESIGNED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/90

View Document

07/03/907 March 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/89

View Document

17/02/8917 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/88

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

04/07/874 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/86

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