CHANDOS DELICATESSEN LIMITED
Status | ACTIVE |
Company No. | 03668455 |
Category | Private Limited Company |
Incorporated | 17 Nov 1998 |
Age | 25 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CHANDOS DELICATESSEN LIMITED is an active private limited company with number 03668455. It was incorporated 25 years, 6 months, 13 days ago, on 17 November 1998. The company address is 97 Henleaze Road, Bristol, BS9 4JP, England.
Company Fillings
Notification of a person with significant control
Date: 07 Feb 2024
Action Date: 17 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-17
Psc name: Nina Bastin
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Mortgage satisfy charge full
Date: 17 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036684550007
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type unaudited abridged
Date: 09 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Mortgage satisfy charge full
Date: 16 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036684550006
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Address
Type: AD01
New address: 97 Henleaze Road Bristol BS9 4JP
Old address: 121 Whiteladies Road Clifton Bristol BS8 2PL
Change date: 2019-06-26
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Mortgage satisfy charge full
Date: 01 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 01 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036684550004
Documents
Mortgage satisfy charge full
Date: 01 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 01 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage create with deed with charge number
Date: 15 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036684550007
Documents
Mortgage create with deed with charge number
Date: 05 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036684550006
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Mortgage create with deed with charge number
Date: 24 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036684550005
Documents
Mortgage create with deed with charge number
Date: 22 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036684550004
Documents
Legacy
Date: 12 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co extend / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Termination secretary company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nina Bastin
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Keith-Smith
Change date: 2010-01-21
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/05; full list of members
Documents
Legacy
Date: 28 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 28/11/05 from: first floor 23 westfield park redland bristol BS6 6LT
Documents
Accounts with accounts type small
Date: 17 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/04; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/03; full list of members
Documents
Legacy
Date: 30 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 30/04/03 from: 9 chandos road redland bristol BS6 6PG
Documents
Accounts with accounts type small
Date: 05 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/02; full list of members
Documents
Legacy
Date: 25 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/01; full list of members
Documents
Accounts with accounts type full
Date: 22 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/00; full list of members
Documents
Legacy
Date: 15 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 15/11/00 from: the old fire station high street blagdon N. somerset BS40 6RA
Documents
Accounts with accounts type full
Date: 19 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/99; full list of members
Documents
Legacy
Date: 10 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 30/04/00
Documents
Legacy
Date: 24 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 LORDS COURT LORDS COURT,BASILDON,SS13 1SS
Number: | 07785385 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALDWIN SCOFIELD & CO,HORSHAM,RH12 4RU
Number: | 06807480 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
7 LINDUM TERRACE,LINCOLN,LN2 5RP
Number: | 09879261 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRE SAFETY TRAINING CONSULTANCY LTD
18 BUSHELL WAY,FRINTON ON SEA,CO13 0TW
Number: | 05757497 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KING SQUARE,SOMERSET,TA6 3YF
Number: | 04152119 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN EVANS (TRANSPORT SERVICES) LIMITED
JOHN EVANS (TRANSPORT SERVICES) LTD,NEWPORT,NP20 2DP
Number: | 01039555 |
Status: | ACTIVE |
Category: | Private Limited Company |