CHARWIN INVESTMENTS LIMITED

20 Withyholt Park 20 Withyholt Park, Cheltenham, GL53 9BP, Gloucestershire, England
StatusACTIVE
Company No.00606735
CategoryPrivate Limited Company
Incorporated20 Jun 1958
Age65 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

CHARWIN INVESTMENTS LIMITED is an active private limited company with number 00606735. It was incorporated 65 years, 11 months, 11 days ago, on 20 June 1958. The company address is 20 Withyholt Park 20 Withyholt Park, Cheltenham, GL53 9BP, Gloucestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-20

Psc name: Mrs Helen Pennington

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-20

Psc name: Mr Andrew Bartlett

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Pennington

Notification date: 2023-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Bartlett

Notification date: 2023-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-20

Psc name: Jennifer Winifred Bartlett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-20

Psc name: Mrs Jennifer Winifred Bartlett

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-20

Officer name: Mr Andrew Bartlett

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-20

Officer name: Mrs Helen Pennington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Howard Bartlett

Appointment date: 2019-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: 3 John Moore Gardens Cheltenham Gloucestershire GL50 2LY

New address: 20 Withyholt Park Charlton Kings Cheltenham Gloucestershire GL53 9BP

Change date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-22

Psc name: Jennifer Winifred Bartlett

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2019

Action Date: 13 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Richard Newton

Cessation date: 2019-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Richard Newton

Termination date: 2019-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-13

Officer name: Charles Richard Newton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Legacy

Date: 02 Sep 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2

Documents

View document PDF

Legacy

Date: 02 Sep 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Richard Newton

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Winifred Bartlett

Change date: 2010-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/08; change of members

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 26/08/04 from: 13 siskin close borehamwood hertfordshire WD6 2EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 17/11/03 from: 8 hillside drive edgware middx HA8 7PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 1992

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/02/90; full list of members

Documents

View document PDF

Auditors resignation company

Date: 04 Aug 1989

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

ABBI SIGNS & DESIGNS LIMITED

11 VICTORIA ROAD,WIDNES,WA8 0PT

Number:06955906
Status:ACTIVE
Category:Private Limited Company

BOBO BANITA LTD

37 HIGHCLERE ROAD,MANCHESTER,M8 4FJ

Number:11355763
Status:ACTIVE
Category:Private Limited Company

DINKYDOT MARKETING LTD

2 PARKLANDS DRIVE,WIGAN,WN2 1ZA

Number:11769554
Status:ACTIVE
Category:Private Limited Company

FYNE FORESTRY LIMITED

MANISH,TAYNUILT,PA35 1JQ

Number:SC411044
Status:ACTIVE
Category:Private Limited Company

LITTLE MISS CURVY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10848695
Status:ACTIVE
Category:Private Limited Company

LTG INSTALLATIONS LTD

PORTWAY HOUSE,KINGSWINFORD,DY6 9NT

Number:08739856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source