RICHARD CHADWICK & ASSOCIATES LIMITED

Unit 2a Parkway Trading Estate, Barton Dock Road Unit 2a Parkway Trading Estate, Barton Dock Road, Manchester, M32 0TL
StatusACTIVE
Company No.03077497
CategoryPrivate Limited Company
Incorporated10 Jul 1995
Age28 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

RICHARD CHADWICK & ASSOCIATES LIMITED is an active private limited company with number 03077497. It was incorporated 28 years, 10 months, 5 days ago, on 10 July 1995. The company address is Unit 2a Parkway Trading Estate, Barton Dock Road Unit 2a Parkway Trading Estate, Barton Dock Road, Manchester, M32 0TL.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Chadwick

Change date: 2016-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Aug 2015

Category: Address

Type: AD02

New address: 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN

Old address: C/O Abc Accountants 28a Hardwick Street Buxton Derbyshire SK17 6DH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Aug 2014

Category: Address

Type: AD02

New address: C/O Abc Accountants 28a Hardwick Street Buxton Derbyshire SK17 6DH

Old address: C/O Graham Gosling & Co 1 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Price

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-18

Old address: , 226a Stockport Road, Timperley, Altrincham, Cheshire, WA15 7UA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Move registers to sail company

Date: 22 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Nicholas James Fielding Darnley

Documents

View document PDF

Change sail address company

Date: 21 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Simon John Price

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Chadwick

Change date: 2010-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed simon john price

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary paul gillingham logged form

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed nicholas james fielding darnley

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/07; no change of members

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 06/11/06 from: 226A stockport road, timperley, altrincham, cheshire WA15 7UA

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/98; no change of members

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 13/03/98--------- £ si 98@1=98 £ ic 4/102

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 21/01/98 from: 33B shaw road, heaton moor, stockport, cheshire SK4 4AG

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/97; no change of members

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Capital

Type: 88(2)R

Description: Ad 01/09/95--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 29 Jan 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 10 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE AND RIBS LTD.

THE HORSE AND GROOM INN THE STREET,MALMESBURY,SN16 9DL

Number:10075773
Status:ACTIVE
Category:Private Limited Company

BALANCE PAYROLL LIMITED

TROJAN HOUSE,LONDON,N3 2JU

Number:02000441
Status:ACTIVE
Category:Private Limited Company

DUMONLA LIMITED

14 CHAMBERLAYNE ROAD,,NW10 3JD

Number:06293257
Status:ACTIVE
Category:Private Limited Company

PARKFIELD HOMES LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:05119436
Status:ACTIVE
Category:Private Limited Company

PS PROCUREMENT LIMITED

6-8 FREEMAN STREET,GRIMSBY,DN32 7AA

Number:04997325
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUJEET BEHERA CONSULTING SERVICES LIMITED

312 TRINITY ONE,LEEDS,LS9 8AE

Number:08199736
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source