CHAWLEIGH BARTON WOOD LIMITED
Status | ACTIVE |
Company No. | 04785964 |
Category | Private Limited Company |
Incorporated | 03 Jun 2003 |
Age | 20 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CHAWLEIGH BARTON WOOD LIMITED is an active private limited company with number 04785964. It was incorporated 20 years, 11 months, 1 day ago, on 03 June 2003. The company address is 1 Burghley Close 1 Burghley Close, Nuneaton, CV11 6SJ, Warwickshire.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Capital statement capital company with date currency figure
Date: 06 May 2021
Action Date: 06 May 2021
Category: Capital
Type: SH19
Date: 2021-05-06
Capital : 999 GBP
Documents
Legacy
Date: 16 Apr 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/03/21
Documents
Resolution
Date: 16 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Aldridge
Change date: 2020-06-10
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Aldridge
Change date: 2020-06-10
Documents
Change to a person with significant control
Date: 16 Jun 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-31
Psc name: Mr Stephen Aldridge
Documents
Confirmation statement with no updates
Date: 31 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Notification of a person with significant control
Date: 29 May 2019
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Aldridge
Notification date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-21
Psc name: Mr Miichael John Aldridge
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 03 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mythril Corporate Services Ltd
Termination date: 2018-06-03
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Appoint person director company with name date
Date: 12 Jun 2018
Action Date: 03 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Aldridge
Appointment date: 2018-06-03
Documents
Notification of a person with significant control
Date: 12 Jun 2018
Action Date: 03 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-03
Psc name: Stephen Aldridge
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Miichael John Aldridge
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2017
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: 05 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 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 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
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: 08 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 18 Jan 2014
Action Date: 18 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jon Aldridge
Change date: 2014-01-18
Documents
Change registered office address company with date old address
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-16
Old address: C/O Chawleigh Barton Wood Ltd 1 Burghley Close Crowhill Nuneaton Warwickshire CV11 6SJ England
Documents
Change person director company with change date
Date: 16 Jan 2014
Action Date: 26 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-26
Officer name: Michael John Aldridge
Documents
Change registered office address company with date old address
Date: 03 Jan 2014
Action Date: 03 Jan 2014
Category: Address
Type: AD01
Old address: C/O Mr M Aldridge 1 Burghley Close Crowhill Nuneaton Warwickshire CV11 6SJ England
Change date: 2014-01-03
Documents
Change registered office address company with date old address
Date: 03 Jan 2014
Action Date: 03 Jan 2014
Category: Address
Type: AD01
Old address: 551 Chawleight Barton Wood Ltd Po Box 551 Weybridge Surrey KT13 8SZ England
Change date: 2014-01-03
Documents
Termination secretary company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bloomsbury Company Secretaries Ltd
Documents
Change registered office address company with date old address
Date: 16 Nov 2013
Action Date: 16 Nov 2013
Category: Address
Type: AD01
Old address: Third Floor 55 Gower Street London WC1E 6HQ
Change date: 2013-11-16
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
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: 04 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Aldridge
Documents
Appoint corporate director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Mythril Corporate Services Ltd
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 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: 28 Jul 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Change corporate secretary company with change date
Date: 28 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Bloomsbury Company Secretaries Ltd
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael John Aldridge
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jon Aldridge
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jon aldridge / 16/08/2007
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen aldridge / 14/07/2008
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 01/11/07 from: laser house 132-140 goswell road london EC1V 7DY
Documents
Accounts with accounts type dormant
Date: 14 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Certificate change of name company
Date: 28 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed p and b c (uk) LIMITED\certificate issued on 28/08/07
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/07; full list of members
Documents
Legacy
Date: 13 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/01/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Accounts with accounts type dormant
Date: 08 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Aug 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 11/08/05 from: 4TH floor 19 margaret street london W1W 8RR
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/04; full list of members
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DICKENS HOUSE,WITHAM,CM8 1BJ
Number: | 08922635 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 31,LONDON,N15 4QL
Number: | 10494804 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPERS PROPERTY SOLUTIONS LIMITED
76 KIRBY ROAD,DARTFORD,DA2 6HF
Number: | 10358427 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SURREY STREET,LOWESTOFT,NR32 1LW
Number: | 06237023 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HARMER CLOSE,BODMIN,PL31 2EU
Number: | 11306102 |
Status: | ACTIVE |
Category: | Community Interest Company |
SUITE 2, BLOCK Z, GROUND FLOOR,LONDON,SE18 6PF
Number: | 10990785 |
Status: | ACTIVE |
Category: | Private Limited Company |