About

Registered Number: 03292960
Date of Incorporation: 16/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: The Studio Wattle Cottage, Mangreen Swardeston, Norwich, Norfolk, NR14 8DD

 

Chadwicks Ltd was setup in 1996, it's status is listed as "Active". We do not know the number of employees at this business. The companies director is Ross, Yvonne Winifred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSS, Yvonne Winifred 16 December 1996 15 November 2013 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 16 August 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 12 January 2016
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 15 November 2013
TM02 - Termination of appointment of secretary 15 November 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 28 November 2009
225 - Change of Accounting Reference Date 26 February 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 03 August 2006
AUD - Auditor's letter of resignation 31 July 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 27 July 2005
287 - Change in situation or address of Registered Office 07 February 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 31 August 2004
287 - Change in situation or address of Registered Office 05 May 2004
363s - Annual Return 13 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
225 - Change of Accounting Reference Date 10 September 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 07 February 2003
395 - Particulars of a mortgage or charge 20 September 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 02 February 2001
363s - Annual Return 05 January 2001
395 - Particulars of a mortgage or charge 24 October 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 09 February 2000
AAMD - Amended Accounts 24 November 1999
363s - Annual Return 28 October 1999
AUD - Auditor's letter of resignation 22 October 1999
AA - Annual Accounts 09 December 1998
225 - Change of Accounting Reference Date 23 September 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2002 Outstanding

N/A

Debenture 16 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.