Advanced company searchLink opens in new window

CHADWICK GREENE & CO. LIMITED

Company number 01456685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
06 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
03 Nov 2020 TM01 Termination of appointment of Justin Macal as a director on 31 October 2020
17 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
21 Jun 2019 AD01 Registered office address changed from Pendleys House 94 London Road South Benfleet Essex SS7 5TG to Pendley House 93 London Road South Benfleet Essex SS7 5TG on 21 June 2019
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
02 Aug 2017 PSC01 Notification of Stanislaw Macal as a person with significant control on 6 April 2016
21 Dec 2016 AA Full accounts made up to 31 March 2016
29 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
25 Feb 2016 AD01 Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to Pendleys House 94 London Road South Benfleet Essex SS7 5TG on 25 February 2016
24 Dec 2015 AA Full accounts made up to 31 March 2015
19 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000