About

Registered Number: 03848834
Date of Incorporation: 27/09/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 196 Swanshurst Lane, Moseley Birmingham, West Midlands, B13 0AW

 

Based in West Midlands, Chadbury Developments Ltd was founded on 27 September 1999, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. There is only one director listed for Chadbury Developments Ltd at Companies House.

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.