CHISELWORTH LIMITED

04457719
1 ALLANADALE COURT WATERPARK ROAD SALFORD LANCASHIRE M7 4JN

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Compulsory 1 Buy now
17 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
19 Mar 2020 accounts Annual Accounts 2 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 2 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2018 accounts Annual Accounts 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2017 accounts Annual Accounts 2 Buy now
19 Jun 2016 annual-return Annual Return 3 Buy now
30 Mar 2016 accounts Annual Accounts 2 Buy now
17 Jun 2015 annual-return Annual Return 3 Buy now
25 Mar 2015 accounts Annual Accounts 2 Buy now
31 Jul 2014 officers Appointment of director (Mr Sir Weis) 2 Buy now
10 Jul 2014 annual-return Annual Return 3 Buy now
02 Apr 2014 accounts Annual Accounts 4 Buy now
09 Jul 2013 annual-return Annual Return 3 Buy now
03 Apr 2013 accounts Annual Accounts 4 Buy now
09 Jul 2012 annual-return Annual Return 3 Buy now
09 Jul 2012 officers Termination of appointment of secretary (Neil Dee) 1 Buy now
03 Apr 2012 accounts Annual Accounts 4 Buy now
08 Jul 2011 annual-return Annual Return 3 Buy now
05 Apr 2011 accounts Annual Accounts 4 Buy now
22 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 officers Change of particulars for director (Mr Aubrey Weis) 2 Buy now
05 Jul 2010 officers Change of particulars for secretary (Neil Dee) 1 Buy now
01 Apr 2010 accounts Annual Accounts 4 Buy now
27 Jul 2009 annual-return Return made up to 10/06/09; full list of members 3 Buy now
30 Apr 2009 accounts Annual Accounts 2 Buy now
09 Jul 2008 annual-return Return made up to 10/06/08; full list of members 3 Buy now
22 Apr 2008 accounts Annual Accounts 4 Buy now
09 Jul 2007 annual-return Return made up to 10/06/07; full list of members 2 Buy now
03 May 2007 accounts Annual Accounts 4 Buy now
08 Sep 2006 annual-return Return made up to 10/06/06; full list of members 2 Buy now
03 May 2006 accounts Annual Accounts 4 Buy now
05 Sep 2005 annual-return Return made up to 10/06/05; full list of members 2 Buy now
05 Sep 2005 officers Secretary's particulars changed 1 Buy now
22 Apr 2005 accounts Annual Accounts 4 Buy now
03 Aug 2004 annual-return Return made up to 10/06/04; full list of members 6 Buy now
04 May 2004 accounts Annual Accounts 4 Buy now
24 Jul 2003 annual-return Return made up to 10/06/03; full list of members 6 Buy now
20 Mar 2003 mortgage Particulars of mortgage/charge 7 Buy now
20 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Feb 2003 officers Secretary resigned 1 Buy now
07 Feb 2003 officers New secretary appointed 2 Buy now
18 Nov 2002 officers New director appointed 2 Buy now
18 Nov 2002 officers New secretary appointed 1 Buy now
18 Nov 2002 officers Director resigned 1 Buy now
18 Nov 2002 officers Secretary resigned 1 Buy now
08 Nov 2002 address Registered office changed on 08/11/02 from: c/o b olsberg & co 2ND floor levi house, bury old road salford manchester M7 4QX 1 Buy now
10 Jun 2002 incorporation Incorporation Company 13 Buy now