CHEW VALLEY GAS & OIL LTD

23 Wadham Street, Weston-Super-Mare, BS23 1JZ, Somerset, England
StatusACTIVE
Company No.07892463
CategoryPrivate Limited Company
Incorporated28 Dec 2011
Age12 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

CHEW VALLEY GAS & OIL LTD is an active private limited company with number 07892463. It was incorporated 12 years, 4 months, 10 days ago, on 28 December 2011. The company address is 23 Wadham Street, Weston-super-mare, BS23 1JZ, Somerset, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Derek Smith

Change date: 2022-10-17

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jayne Lisa Smith

Change date: 2022-10-17

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Derek Smith

Change date: 2022-10-17

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-17

Officer name: Mrs Jayne Lisa Smith

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Derek Smith

Change date: 2022-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jayne Lisa Smith

Change date: 2022-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-24

Officer name: Mrs Jayne Lisa Smith

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne Lisa Smith

Change date: 2022-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-24

Officer name: Mr Neil Derek Smith

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-24

Psc name: Mr Neil Derek Smith

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne Lisa Smith

Change date: 2022-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Derek Smith

Change date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mrs Jayne Lisa Smith

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Derek Smith

Change date: 2021-02-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jayne Lisa Smith

Change date: 2021-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Old address: 2a Stanshalls Lane Felton Bristol BS40 9UG

New address: 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ

Change date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Lisa Smith

Appointment date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Incorporation company

Date: 28 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC MAINTENANCE SOUTH LIMITED

11 THE CHINE,LONDON,N21 2EA

Number:09872837
Status:ACTIVE
Category:Private Limited Company

AG 80 LTD

BROADWAY HOUSE,OLDHAM,OL8 1LR

Number:11582109
Status:ACTIVE
Category:Private Limited Company

I AM HOME PROPERTY LTD

MILTON HOUSE,HAMPTON,

Number:11584772
Status:ACTIVE
Category:Private Limited Company

LEGEND PRESENTS LTD

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:08020094
Status:ACTIVE
Category:Private Limited Company

PECKFORTON DEVELOPMENTS LIMITED

CASTLE VIEW, TILSTONE BANK,CHESHIRE,CW6 9QH

Number:06015516
Status:ACTIVE
Category:Private Limited Company

SALT CELLAR LIMITED

11A CHURCH LANE,,OL1 3AN

Number:02563904
Status:ACTIVE
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