About

Registered Number: 04764091
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

 

Chartwells Accountants Ltd was registered on 14 May 2003. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 16 November 2019
CS01 - N/A 13 May 2019
PSC04 - N/A 10 May 2019
AA - Annual Accounts 05 January 2019
PSC04 - N/A 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 17 May 2016
RESOLUTIONS - N/A 19 April 2016
SH06 - Notice of cancellation of shares 19 April 2016
SH03 - Return of purchase of own shares 19 April 2016
AA - Annual Accounts 11 February 2016
RESOLUTIONS - N/A 23 October 2015
SH01 - Return of Allotment of shares 23 October 2015
AR01 - Annual Return 13 May 2015
MR04 - N/A 18 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 21 February 2012
RESOLUTIONS - N/A 18 July 2011
AR01 - Annual Return 10 May 2011
TM02 - Termination of appointment of secretary 08 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 29 May 2008
395 - Particulars of a mortgage or charge 03 April 2008
AA - Annual Accounts 15 February 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 16 January 2007
287 - Change in situation or address of Registered Office 20 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
363s - Annual Return 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
287 - Change in situation or address of Registered Office 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 2008 Fully Satisfied

N/A

Legal charge 30 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.