CHADWICK HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 00895332 |
Category | Private Limited Company |
Incorporated | 04 Jan 1967 |
Age | 57 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CHADWICK HOLDINGS LIMITED is an active private limited company with number 00895332. It was incorporated 57 years, 3 months, 25 days ago, on 04 January 1967. The company address is Chadwick House Chadwick House, Clevedon, BS21 7SF, Avon.
Company Fillings
Confirmation statement with updates
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-05-31
Psc name: Chadwick Enterprises Limited
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mervyn Willbert Douglas
Cessation date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Mortgage satisfy charge full
Date: 29 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 008953320009
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 24 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 20 Jun 2019
Action Date: 10 Jun 2019
Category: Capital
Type: SH02
Date: 2019-06-10
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mervyn Willbert Douglas
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2016
Action Date: 27 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-27
Charge number: 008953320009
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Douglas
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Change account reference date company current extended
Date: 27 Sep 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Alexander Douglas
Change date: 2009-12-12
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mervyn Willbert Douglas
Change date: 2010-06-20
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Angus Abraham Douglas
Change date: 2010-06-20
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / angus douglas / 01/11/2008
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / angus douglas / 30/04/2008
Documents
Legacy
Date: 30 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts amended with made up date
Date: 19 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AAMD
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; change of members
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/02; full list of members
Documents
Legacy
Date: 04 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 08 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/01; no change of members
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/00; no change of members
Documents
Accounts with accounts type full
Date: 03 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 11 Apr 2000
Category: Mortgage
Type: 400
Description: Particulars of property mortgage/charge
Documents
Legacy
Date: 11 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/99; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/98; no change of members
Documents
Accounts with accounts type full
Date: 22 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 12 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Oct 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 02 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/97; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 28 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/96; no change of members
Documents
Accounts with accounts type full
Date: 19 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 01 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 03 Oct 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 16 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/94; full list of members
Documents
Accounts with accounts type full
Date: 12 Jan 1994
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 18 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
A C LANDSCAPE CONTRACTS LIMITED
38 GRANVILLE WAY,COLCHESTER,CO7 0SY
Number: | 07277773 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 DEALS GATEWAY,LONDON,SE13 7QD
Number: | 11456292 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11899403 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LOVEDEAN LANE,WATERLOOVILLE,PO8 8HJ
Number: | 05845588 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 MELDRUM ROAD,ILFORD,IG3 9PQ
Number: | 11564994 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT-HILAIRE EN TOUVET LIMITED
THE GATEHOUSE,ILFORD,IG2 6EW
Number: | 10392813 |
Status: | ACTIVE |
Category: | Private Limited Company |