CHADLAW (DIRECTORS) LIMITED

04610995
8-16 DOCK STREET, LEEDS DOCK STREET LEEDS ENGLAND LS10 1LX

Documents

Documents
Date Category Description Pages
17 Oct 2024 accounts Annual Accounts 4 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 4 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 accounts Annual Accounts 4 Buy now
31 Mar 2022 officers Termination of appointment of director (Steven Charles Bonfield) 1 Buy now
31 Mar 2022 officers Appointment of director (Mr Nicholas Charles Worsnop) 2 Buy now
31 Mar 2022 officers Appointment of director (Mr Neil Anthony Wilson) 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 4 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 accounts Annual Accounts 4 Buy now
02 Sep 2020 officers Change of particulars for corporate secretary (Chadlaw (Secretaries) Limited) 1 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 4 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 4 Buy now
02 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 4 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 accounts Annual Accounts 4 Buy now
11 Dec 2015 annual-return Annual Return 3 Buy now
11 Dec 2015 officers Change of particulars for corporate secretary (Chadlaw (Secretaries) Limited) 1 Buy now
15 Nov 2015 accounts Annual Accounts 4 Buy now
16 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2015 annual-return Annual Return 3 Buy now
22 Jan 2015 officers Change of particulars for director (Mr Steven Charles Bonfield) 2 Buy now
23 Oct 2014 accounts Annual Accounts 4 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
15 Oct 2013 accounts Annual Accounts 4 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
09 Oct 2012 accounts Annual Accounts 4 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 2 Buy now
06 Dec 2010 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 2 Buy now
01 Sep 2010 officers Termination of appointment of secretary (Sarah Hemmings) 1 Buy now
01 Sep 2010 officers Appointment of corporate secretary (Chadlaw (Secretaries) Limited) 2 Buy now
11 Dec 2009 annual-return Annual Return 4 Buy now
11 Dec 2009 officers Change of particulars for director (Steven Charles Bonfield) 2 Buy now
05 Nov 2009 accounts Annual Accounts 1 Buy now
10 Dec 2008 annual-return Return made up to 06/12/08; full list of members 3 Buy now
18 Nov 2008 accounts Annual Accounts 2 Buy now
06 Dec 2007 annual-return Return made up to 06/12/07; full list of members 2 Buy now
19 Nov 2007 accounts Annual Accounts 2 Buy now
06 Sep 2007 accounts Accounting reference date extended from 31/12/07 to 31/01/08 1 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: 23A bull close lane halifax west yorkshire HX1 2EF 1 Buy now
08 Dec 2006 annual-return Return made up to 06/12/06; full list of members 2 Buy now
14 Aug 2006 accounts Annual Accounts 2 Buy now
03 Jan 2006 annual-return Return made up to 06/12/05; full list of members 2 Buy now
23 Sep 2005 accounts Annual Accounts 1 Buy now
26 Apr 2005 incorporation Memorandum Articles 11 Buy now
25 Apr 2005 incorporation Memorandum Articles 11 Buy now
25 Apr 2005 incorporation Memorandum Articles 11 Buy now
21 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2005 officers New secretary appointed 1 Buy now
10 Mar 2005 officers Director resigned 1 Buy now
10 Mar 2005 officers Secretary resigned 1 Buy now
05 Jan 2005 annual-return Return made up to 06/12/04; full list of members 7 Buy now
13 Oct 2004 address Registered office changed on 13/10/04 from: prospect house 18 clare road halifax west yorkshire HX1 2HX 1 Buy now
29 Jan 2004 accounts Annual Accounts 2 Buy now
16 Dec 2003 annual-return Return made up to 06/12/03; full list of members 7 Buy now
22 Aug 2003 officers New secretary appointed 1 Buy now
22 Aug 2003 officers New director appointed 1 Buy now
22 Aug 2003 officers Director resigned 1 Buy now
22 Aug 2003 officers Secretary resigned 1 Buy now
06 Dec 2002 incorporation Incorporation Company 17 Buy now