CHADWELL DEVELOPMENTS LIMITED

06573420
140 RAYNE ROAD BRAINTREE ESSEX CM7 2QR

Documents

Documents
Date Category Description Pages
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 accounts Annual Accounts 5 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 5 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2022 accounts Annual Accounts 3 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 3 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 3 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 officers Change of particulars for director (Stephen Wilson) 2 Buy now
17 Apr 2019 officers Change of particulars for secretary (Joan Brenda Wilson) 1 Buy now
17 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2019 accounts Annual Accounts 4 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 4 Buy now
14 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 accounts Annual Accounts 6 Buy now
24 May 2016 annual-return Annual Return 4 Buy now
28 Nov 2015 accounts Annual Accounts 6 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
27 Nov 2014 accounts Annual Accounts 6 Buy now
27 Nov 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
05 Aug 2013 officers Change of particulars for director (Stephen Wilson) 2 Buy now
29 Jul 2013 accounts Annual Accounts 6 Buy now
20 May 2013 annual-return Annual Return 4 Buy now
28 Aug 2012 accounts Annual Accounts 6 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
19 Oct 2011 accounts Annual Accounts 6 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
06 Oct 2010 accounts Annual Accounts 6 Buy now
14 May 2010 annual-return Annual Return 4 Buy now
14 May 2010 officers Change of particulars for director (Stephen Wilson) 2 Buy now
16 Sep 2009 accounts Annual Accounts 6 Buy now
13 May 2009 annual-return Return made up to 22/04/09; full list of members 3 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from c/O. Baverstocks (braintree) LIMITED manor place albert road braintree essex CM7 3JE U.K. 1 Buy now
08 May 2008 accounts Accounting reference date extended from 30/04/2009 to 30/06/2009 1 Buy now
08 May 2008 capital Ad 22/04/08-30/04/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
08 May 2008 officers Director appointed stephen wilson 2 Buy now
08 May 2008 officers Secretary appointed joan brenda wilson 4 Buy now
24 Apr 2008 officers Appointment terminated director bhardwaj corporate services LIMITED 1 Buy now
24 Apr 2008 officers Appointment terminated secretary ashok bhardwaj 1 Buy now
22 Apr 2008 incorporation Incorporation Company 16 Buy now