THE CHALET TRANSPORT CAFE LIMITED

Myrtle House Myrtle House, Henfield, BN5 9DA, England
StatusACTIVE
Company No.07785639
CategoryPrivate Limited Company
Incorporated23 Sep 2011
Age12 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE CHALET TRANSPORT CAFE LIMITED is an active private limited company with number 07785639. It was incorporated 12 years, 7 months, 23 days ago, on 23 September 2011. The company address is Myrtle House Myrtle House, Henfield, BN5 9DA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-30

Old address: Caudle Counting House Ltd Caudle Street High Street Henfield West Sussex BN5 9DQ

New address: Myrtle House High Street Henfield BN5 9DA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 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: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 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: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 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: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 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: 25 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 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: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 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: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Howes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allen Douglas Howes

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Howes

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2011

Action Date: 26 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-26

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Diane Howes

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Elaine Franks

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Howes

Documents

View document PDF

Incorporation company

Date: 23 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORNCO LTD.

HORTHAM FARM,BRISTOL,BS32 4JW

Number:04593740
Status:ACTIVE
Category:Private Limited Company

DH AGRISK SERVICES LTD

ESSEX HOUSE OFFICE NO 3,DUNMOW,CM6 1AE

Number:09428415
Status:ACTIVE
Category:Private Limited Company

DYNAMIC RESPONSE LIMITED

THE INCUHIVE SPACE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:08487302
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL MILITARY SALES LIMITED

WARWICK HOUSE,CENTRE FARNBOROUGH,GU14 6YU

Number:02536529
Status:ACTIVE
Category:Private Limited Company

PIT BULL SERVICES LTD

41 BLACK CROFT,CHORLEY,PR6 7UT

Number:11625024
Status:ACTIVE
Category:Private Limited Company

SAFEVALUE LIMITED

UNIT 36B,EUROPEAN WAY,SR4 6SN

Number:02283152
Status:LIQUIDATION
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