CHRIS GUY LIMITED

17 Jefferson Close, Colchester, CO3 9DR, Essex
StatusACTIVE
Company No.03646574
CategoryPrivate Limited Company
Incorporated08 Oct 1998
Age25 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

CHRIS GUY LIMITED is an active private limited company with number 03646574. It was incorporated 25 years, 7 months, 26 days ago, on 08 October 1998. The company address is 17 Jefferson Close, Colchester, CO3 9DR, Essex.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 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: 08 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 21 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Heath

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Guy

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Heath

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Heath

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Address

Type: AD01

Old address: 7 Roundridge Road Capel St. Mary Ipswich IP9 2UG United Kingdom

Change date: 2013-02-15

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed F.S.S. (audit) LIMITED\certificate issued on 11/02/13

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2013

Action Date: 10 Feb 2013

Category: Address

Type: AD01

Old address: 20 Spring Road St. Osyth Clacton on Sea Essex CO16 8RP

Change date: 2013-02-10

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fuller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 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: 30 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 16 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John William Heath

Change date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: Michael Jeffrey William Fuller

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed F.I.S. (audit) LIMITED\certificate issued on 25/04/02

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bute leisure LIMITED\certificate issued on 27/03/02

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 25/03/02 from: 2-6 curtain road london EC2A 3NQ

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 07/12/98 from: suite 20924 72 new bond street london W1Y 9DD

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 08 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALKER HOLDINGS LIMITED

114 STREAMLEAZE,BRISTOL,BS35 2BP

Number:11289727
Status:ACTIVE
Category:Private Limited Company

G & JC RESTAURANTS LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:06037663
Status:ACTIVE
Category:Private Limited Company

H ENTERTAINMENT GROUP LIMITED

5A PARK FARM,ARUNDEL,BN18 0AG

Number:04626162
Status:ACTIVE
Category:Private Limited Company

HARWELL OXFORD DEVELOPMENTS (GP) LIMITED

7A HOWICK PLACE,LONDON,SW1P 1DZ

Number:08753118
Status:ACTIVE
Category:Private Limited Company

TAYLOR MADE INTERIORS (DERBY) LTD

550 VALLEY RD,NOTTINGHAM,NG5 1JJ

Number:07615939
Status:ACTIVE
Category:Private Limited Company

THE HAYWAIN BRAMLING LIMITED

BANK CHAMBERS CANTERBURY ROAD,FOLKESTONE,CT18 8HU

Number:09283524
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