CHERCHELL TRADING & INDUSTRIAL COMPANY LIMITED
Status | ACTIVE |
Company No. | 00196890 |
Category | Private Limited Company |
Incorporated | 01 Apr 1924 |
Age | 100 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
CHERCHELL TRADING & INDUSTRIAL COMPANY LIMITED is an active private limited company with number 00196890. It was incorporated 100 years, 26 days ago, on 01 April 1924. The company address is 37 Market Square, Witney, OX28 6RE, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 18 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Address
Type: AD01
New address: 37 Market Square Witney OX28 6RE
Change date: 2021-07-29
Old address: 28a Belton Road West Loughborough Leicestershire LE11 5TR England
Documents
Confirmation statement with updates
Date: 23 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 16 Jul 2020
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Phillip Graham Elam
Notification date: 2020-07-13
Documents
Appoint person secretary company with name date
Date: 16 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-13
Officer name: Mr Phillip Graham Elam
Documents
Appoint person director company with name date
Date: 16 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-13
Officer name: Mr Phillip Graham Elam
Documents
Termination director company with name termination date
Date: 16 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Graham Billage
Termination date: 2020-07-13
Documents
Termination secretary company with name termination date
Date: 16 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Graham Billage
Termination date: 2020-07-13
Documents
Cessation of a person with significant control
Date: 16 Jul 2020
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-13
Psc name: Mark Graham Billage
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type unaudited abridged
Date: 02 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type dormant
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-14
Psc name: Ian David Farley
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Graham Billage
Notification date: 2017-08-14
Documents
Withdrawal of a person with significant control statement
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-14
Documents
Appoint person secretary company with name date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Graham Billage
Appointment date: 2017-03-30
Documents
Termination secretary company with name termination date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-30
Officer name: Michael John Brooks
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type dormant
Date: 29 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
Old address: 2 Radmoor Road Loughborough Leics LE11 3BS
New address: 28a Belton Road West Loughborough Leicestershire LE11 5TR
Change date: 2016-06-29
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Accounts with accounts type dormant
Date: 11 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Termination director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Thomas
Documents
Change person director company with change date
Date: 24 Oct 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Graham Billage
Change date: 2013-08-01
Documents
Appoint person director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Graham Billage
Documents
Termination director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Thomas
Documents
Appoint person secretary company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael John Brooks
Documents
Termination secretary company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alasdair Kennedy Mclaren
Documents
Termination director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Millard
Documents
Accounts with accounts type dormant
Date: 07 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 22 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Accounts with accounts type dormant
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Accounts with accounts type dormant
Date: 15 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Accounts with accounts type dormant
Date: 25 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/08; full list of members
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/07; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/06; full list of members
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 05 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/04; full list of members
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/02; full list of members
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 04 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/01; full list of members
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 24 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/00; full list of members
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 15 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/99; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/98; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/97; no change of members
Documents
Legacy
Date: 13 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/96; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type dormant
Date: 26 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 26 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/95; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 28 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/94; no change of members
Documents
Legacy
Date: 07 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/93; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 17 Nov 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 16 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Oct 1992
Category: Annual-return
Type: 363b
Description: Return made up to 21/07/92; no change of members
Documents
Legacy
Date: 16 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/91; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type dormant
Date: 27 Jul 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 27 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/07/90; full list of members
Documents
Legacy
Date: 17 Jan 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type dormant
Date: 17 Jan 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 17 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/03/89; full list of members
Documents
Some Companies
AMBROSIA POLISH RESTAURANT LIMITED
24 BEECHWOOD AVENUE,SUNBURY-ON-THAMES,TW16 7QN
Number: | 09357571 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENDEAVOUR MAIN ROAD,WOODBRIDGE,IP12 4SW
Number: | 09895560 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARMINE WHARF RTM COMPANY LIMITED
C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE,LONDON,EC3N 1LJ
Number: | 08891488 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
55 HIGH STREET,BRISTOL,BS11 0DW
Number: | 07395797 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 11554076 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRE-RU HOUSE,TRURO,TR1 3AG
Number: | 11713229 |
Status: | ACTIVE |
Category: | Private Limited Company |