CHETWOODS (BIRMINGHAM) LIMITED

Ground Floor, Unit B, Dickens Court Ground Floor, Unit B, Dickens Court, London, EC1M 5SX, United Kingdom
StatusACTIVE
Company No.03137558
CategoryPrivate Limited Company
Incorporated13 Dec 1995
Age28 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

CHETWOODS (BIRMINGHAM) LIMITED is an active private limited company with number 03137558. It was incorporated 28 years, 5 months, 25 days ago, on 13 December 1995. The company address is Ground Floor, Unit B, Dickens Court Ground Floor, Unit B, Dickens Court, London, EC1M 5SX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-18

Psc name: Chetwoods Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-27

Old address: 12-13 Clerkenwell Green London EC1R 0QJ

New address: Ground Floor, Unit B, Dickens Court Britton Street London EC1M 5SX

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Oct 2021

Category: Address

Type: AD02

Old address: Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom

New address: Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Ward

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Timothy James Ward

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James Palmer

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Anthony James Palmer

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Palmer

Appointment date: 2019-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chetwood Associates Ltd

Cessation date: 2016-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Apr 2017

Category: Address

Type: AD03

New address: Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA

Documents

View document PDF

Change sail address company with new address

Date: 03 Apr 2017

Category: Address

Type: AD02

New address: Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rosalind Alison Chetwood

Appointment date: 2016-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Lawlor

Termination date: 2016-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Pauline Lawlor

Appointment date: 2016-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Rosalind Alison Chetwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Cunningham

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Dorril

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Timothy James Ward

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Richard Dorril

Change date: 2009-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chetwood associates (midlands) l imited\certificate issued on 31/01/06

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/96; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 09/01/95--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 13 Dec 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD DESIGN BOX LTD

36 LANGDALE CRESCENT,COTTINGHAM,HU16 5DL

Number:09655303
Status:ACTIVE
Category:Private Limited Company

EVOSHAVE LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:08173838
Status:ACTIVE
Category:Private Limited Company

GOLDENSUNSET CARE LIMITED

2 BELMONT MEWS,EXETER,EX1 2EY

Number:11047329
Status:ACTIVE
Category:Private Limited Company

IONICS (U.K.) LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:01966229
Status:ACTIVE
Category:Private Limited Company

ROCKFIELD GLOBAL TECHNOLOGIES LIMITED

ETHOS BUILDING,SWANSEA,SA1 8AS

Number:09137964
Status:ACTIVE
Category:Private Limited Company

SAUSSE LTD

99 SOUTH QUAY,LIVERPOOL,L3 4BW

Number:04362742
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