CEH&W LTD

1 Bishopsteignton 1 Bishopsteignton, Southend-On-Sea, SS3 8AD
StatusACTIVE
Company No.07982025
CategoryPrivate Limited Company
Incorporated08 Mar 2012
Age12 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

CEH&W LTD is an active private limited company with number 07982025. It was incorporated 12 years, 3 months, 11 days ago, on 08 March 2012. The company address is 1 Bishopsteignton 1 Bishopsteignton, Southend-on-sea, SS3 8AD.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Mar 2024

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: 26 Oct 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 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: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Matilda Marian Hampshire

Change date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 06 Aug 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-05

Psc name: Matilda Marian Hampshire

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 26 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard

Termination date: 2018-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 26 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Andrews

Termination date: 2018-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 26 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Andrews

Termination date: 2018-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marilyn Andrews

Appointment date: 2018-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Stephen Richard Hampshire

Documents

View document PDF

Resolution

Date: 16 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: Stephen Richard Hampshire

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 04 Mar 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-18

Officer name: Mrs Matilda Marian Hampshire

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Matilda Marian Cobbinah

Change date: 2014-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Mr Stephen Richard

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Stephen Richard Hampshire

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2014

Action Date: 07 Sep 2014

Category: Address

Type: AD01

Old address: 51 Berrylands Orpington Kent BR6 9TF

Change date: 2014-09-07

New address: 1 Bishopsteignton Shoeburyness Southend-on-Sea SS3 8AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: 186C Lower Addiscombe Road Croydon CR0 6AH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Old address: 186C Lower Addiscombe Road Flat 1 Croydon Surrey CR0 6AH England

Change date: 2012-03-26

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Hampshire

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Mr Matilda Marian Cobbinah

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Richmond Hampshire

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matilda Cobbinah

Documents

View document PDF

Incorporation company

Date: 08 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYCLES STRATTON (U.K.) LIMITED

54 WELBECK STREET,,W1M 7HE

Number:01442834
Status:LIQUIDATION
Category:Private Limited Company

ENMEDURIAL LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11233120
Status:ACTIVE
Category:Private Limited Company

LCDK LIMITED

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SC342924
Status:ACTIVE
Category:Private Limited Company
Number:09423126
Status:ACTIVE
Category:Private Limited Company

MSB RESEARCH & MARKETS LTD

2430/2440 THE QUADRANT,BRISTOL,BS32 4AQ

Number:06730098
Status:ACTIVE
Category:Private Limited Company

SYED CAPITAL LTD

75 GLEBELANDS AVENUE,ILFORD,IG2 7DL

Number:11918551
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