CHETWELL LTD

5 Leicester Road, Salford, M7 4AS, England
StatusACTIVE
Company No.04780951
CategoryPrivate Limited Company
Incorporated29 May 2003
Age20 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

CHETWELL LTD is an active private limited company with number 04780951. It was incorporated 20 years, 11 months, 24 days ago, on 29 May 2003. The company address is 5 Leicester Road, Salford, M7 4AS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2024

Action Date: 26 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-26

Made up date: 2023-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2023

Action Date: 27 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-27

Made up date: 2022-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2022

Action Date: 30 Oct 2022

Category: Address

Type: AD01

Old address: 4 Paget Road London N16 5NQ England

Change date: 2022-10-30

New address: 5 Leicester Road Salford M7 4AS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

Old address: 50 Craven Park Road South Tottenham London N15 6AB

New address: 4 Paget Road London N16 5NQ

Change date: 2022-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beatty Stern

Termination date: 2019-01-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2019

Action Date: 28 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-29

New date: 2018-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Solomon Stern

Change date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 29 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2016

Action Date: 29 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2016

Action Date: 29 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-30

New date: 2015-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 30 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 30 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 30 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2013

Action Date: 30 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Solomon Stern

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2005

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 16 Nov 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 04/06/03 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWMINT LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:08130705
Status:ACTIVE
Category:Private Limited Company

CO2 ENERGY SAVERS LTD

C/O CBA BUSINESS SOLUTIONS LTD,LEICESTER,LE1 7JA

Number:08572187
Status:LIQUIDATION
Category:Private Limited Company

CREDIT CARD HOLIDAYS LIMITED

OLD MANSION HOUSE,PENRITH,CA10 2BX

Number:00543108
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LILLY SUPPLY LIMITED

102 MAYALL ROAD,LONDON,SE24 0PJ

Number:11541553
Status:ACTIVE
Category:Private Limited Company

MARC'S MOTORS LIMITED

UNIT 2,,AMMANFORD,SA18 2BR

Number:06924264
Status:ACTIVE
Category:Private Limited Company
Number:CE003662
Status:ACTIVE
Category:Charitable Incorporated Organisation

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