About

Registered Number: 03848834
Date of Incorporation: 27/09/1999 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (10 years and 5 months ago)
Registered Address: 196 Swanshurst Lane, Moseley Birmingham, West Midlands, B13 0AW

 

Founded in 1999, Chadbury Developments Ltd have registered office in West Midlands, it has a status of "Dissolved". We don't know the number of employees at this company. The business has one director listed as Wilkins, John Edwin Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILKINS, John Edwin Peter 27 September 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 21 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2013
DISS16(SOAS) - N/A 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
DISS16(SOAS) - N/A 22 February 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
287 - Change in situation or address of Registered Office 31 May 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 29 June 2004
287 - Change in situation or address of Registered Office 11 May 2004
CERTNM - Change of name certificate 19 April 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 26 October 2000
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
225 - Change of Accounting Reference Date 24 November 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
287 - Change in situation or address of Registered Office 01 October 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.