CHARWIN INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 00606735 |
Category | Private Limited Company |
Incorporated | 20 Jun 1958 |
Age | 65 years, 11 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
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
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
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/08; change of members
Documents
Legacy
Date: 03 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/07; full list of members
Documents
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
Legacy
Date: 15 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/06; full list of members
Documents
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
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/05; full list of members
Documents
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
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
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/04; full list of members
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/03; full list of members
Documents
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
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/02; full list of members
Documents
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
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/01; full list of members
Documents
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
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/00; full list of members
Documents
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
Legacy
Date: 09 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/99; no change of members
Documents
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
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/98; full list of members
Documents
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
Legacy
Date: 05 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/97; no change of members
Documents
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
Legacy
Date: 07 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/96; no change of members
Documents
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
Legacy
Date: 15 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 28 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/94; no change of members
Documents
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
Legacy
Date: 09 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/93; no change of members
Documents
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
Legacy
Date: 18 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/92; full list of members
Documents
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
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
Legacy
Date: 07 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/91; full list of members
Documents
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
Legacy
Date: 05 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/02/90; full list of members
Documents
Some Companies
11 VICTORIA ROAD,WIDNES,WA8 0PT
Number: | 06955906 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HIGHCLERE ROAD,MANCHESTER,M8 4FJ
Number: | 11355763 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PARKLANDS DRIVE,WIGAN,WN2 1ZA
Number: | 11769554 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANISH,TAYNUILT,PA35 1JQ
Number: | SC411044 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10848695 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTWAY HOUSE,KINGSWINFORD,DY6 9NT
Number: | 08739856 |
Status: | ACTIVE |
Category: | Private Limited Company |