About

Registered Number: 03445350
Date of Incorporation: 06/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: 6 De Vere Lane, Wivenhoe, Colchester, CO7 9AU,

 

Chadwick International Ltd was registered on 06 October 1997, it has a status of "Active". We do not know the number of employees at the organisation. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Ingrid Linda 01 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SCHEEPERS, Jacqueline 06 October 1997 19 November 1998 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 October 2018
PSC04 - N/A 17 October 2018
CH01 - Change of particulars for director 17 October 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 09 October 2017
CH03 - Change of particulars for secretary 20 June 2017
AD01 - Change of registered office address 20 June 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 09 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 12 October 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 22 October 2007
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 09 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
287 - Change in situation or address of Registered Office 25 June 2004
AA - Annual Accounts 19 April 2004
363a - Annual Return 30 October 2003
363a - Annual Return 28 October 2002
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
AA - Annual Accounts 29 June 2002
363a - Annual Return 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
AA - Annual Accounts 29 June 2001
225 - Change of Accounting Reference Date 01 February 2001
363a - Annual Return 30 November 2000
288c - Notice of change of directors or secretaries or in their particulars 30 November 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 15 June 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
363s - Annual Return 21 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
NEWINC - New incorporation documents 06 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.