CHALVINGTON BATTERIES LIMITED
Status | ACTIVE |
Company No. | 07342843 |
Category | Private Limited Company |
Incorporated | 11 Aug 2010 |
Age | 13 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CHALVINGTON BATTERIES LIMITED is an active private limited company with number 07342843. It was incorporated 13 years, 9 months, 21 days ago, on 11 August 2010. The company address is 5 Clifford Street, London, W1S 2LG, England.
Company Fillings
Accounts with accounts type dormant
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type dormant
Date: 14 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type dormant
Date: 14 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type dormant
Date: 23 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Address
Type: AD01
New address: 5 Clifford Street London W1S 2LG
Old address: 1 Dover St Dover Street London W1S 4LD England
Change date: 2020-06-29
Documents
Accounts with accounts type dormant
Date: 18 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Termination secretary company with name termination date
Date: 22 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helene Crook
Termination date: 2019-08-21
Documents
Accounts with accounts type dormant
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
Old address: Helene Crook 5 Clifford Street London W1S 2LG England
New address: 1 Dover St Dover Street London W1S 4LD
Change date: 2018-05-10
Documents
Accounts with accounts type dormant
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Resolution
Date: 24 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-03
Old address: 5 Clifford Street London W1S 2LG
New address: Helene Crook 5 Clifford Street London W1S 2LG
Documents
Appoint person secretary company with name date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helene Crook
Appointment date: 2016-10-26
Documents
Termination secretary company with name termination date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-26
Officer name: Lauren Paton
Documents
Accounts with accounts type dormant
Date: 20 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type dormant
Date: 20 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type dormant
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Change person director company with change date
Date: 05 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil David Eckert
Change date: 2012-09-01
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-29
Old address: 62 Bishopsgate London EC2N 4AW England
Documents
Certificate change of name company
Date: 28 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed environova corporate advisory LIMITED\certificate issued on 28/06/12
Documents
Accounts with accounts type dormant
Date: 10 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Change account reference date company current extended
Date: 08 Feb 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-08-31
Documents
Appoint person secretary company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Lauren Paton
Documents
Some Companies
321 HIGH STREET,BERKSHIRE,SL1 1BD
Number: | 05370784 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEETWOOD 4 STYAN STREET,FLEETWOOD,FY7 6SU
Number: | 11462714 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC426990 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
42 HIGHFIELD GARDENS,WESTCLIFF-ON-SEA,SS0 0SX
Number: | 04983997 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 BARKING ROAD,LONDON,E6 1LB
Number: | 11110926 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUARDIANS' HALL BEULAH ROAD,SHEFFIELD,S6 2AN
Number: | 03147906 |
Status: | ACTIVE |
Category: | Private Limited Company |