About

Registered Number: 05021218
Date of Incorporation: 21/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 37 Marsh Parade, Newcastle, Staffordshire, ST5 1BT,

 

Established in 2004, Chatterley Contractors Ltd have registered office in Staffordshire. The companies directors are listed as Macdonald, Jane, Archer, Julie in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Julie 21 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Jane 21 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 04 May 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 29 April 2016
CH03 - Change of particulars for secretary 29 April 2016
AD01 - Change of registered office address 29 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 14 February 2012
CH03 - Change of particulars for secretary 14 February 2012
CH01 - Change of particulars for director 14 February 2012
RT01 - Application for administrative restoration to the register 13 February 2012
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 10 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 20 May 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.