CHUCKS AWAY LIMITED
Status | ACTIVE |
Company No. | 09313921 |
Category | Private Limited Company |
Incorporated | 17 Nov 2014 |
Age | 9 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CHUCKS AWAY LIMITED is an active private limited company with number 09313921. It was incorporated 9 years, 6 months, 16 days ago, on 17 November 2014. The company address is The Mill House, Court Farm Church Lane The Mill House, Court Farm Church Lane, Worcester, WR5 2PS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Change person secretary company with change date
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-09-07
Officer name: Miss Claire Gregory
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Claire Marie Gregory
Change date: 2022-07-11
Documents
Change to a person with significant control
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Claire Marie Gregory
Change date: 2022-07-11
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-11
Old address: 48 Coventry Avenue Coventry Avenue Worcester WR2 4LU England
New address: The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Miss Claire Gregory
Documents
Change sail address company with old address new address
Date: 29 Nov 2017
Category: Address
Type: AD02
New address: 4 Florence Cottages Manor Road Lower Moor Pershore WR10 2NZ
Old address: 5 Westbrooke Worthing West Sussex BN11 1RE England
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Claire Gregory
Change date: 2017-03-07
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
New address: 48 Coventry Avenue Coventry Avenue Worcester WR2 4LU
Change date: 2016-11-15
Old address: 5 Westbrooke Worthing West Sussex BN11 1RE England
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Address
Type: AD01
New address: 5 Westbrooke Worthing West Sussex BN11 1RE
Change date: 2016-06-28
Old address: 48 Coventry Avenue Worcester WR2 4LU
Documents
Change sail address company with old address new address
Date: 28 Jun 2016
Category: Address
Type: AD02
Old address: 77 Manor Road Worthing West Sussex BN11 4SL England
New address: 5 Westbrooke Worthing West Sussex BN11 1RE
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Move registers to sail company with new address
Date: 19 Nov 2015
Category: Address
Type: AD03
New address: 77 Manor Road Worthing West Sussex BN11 4SL
Documents
Change sail address company with new address
Date: 19 Nov 2015
Category: Address
Type: AD02
New address: 77 Manor Road Worthing West Sussex BN11 4SL
Documents
Change person secretary company with change date
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Claire Gregory
Change date: 2015-04-22
Documents
Change person director company with change date
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-22
Officer name: Miss Claire Gregory
Documents
Some Companies
10 QUEENS AVENUE,CHESTER,CH1 3BG
Number: | 08161149 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERE THERE EVERYWHERE & SONS LIMITED
34-35 EASTCASTLE STREET,LONDON,W1W 8DW
Number: | 08105858 |
Status: | ACTIVE |
Category: | Private Limited Company |
JC STEWART DESIGN ENGINEERING LIMITED
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 08772571 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAFCOTE,MAPPLEBOROUGH GREEN,B80 7BW
Number: | 07500647 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYNE QUALITY CONFECTIONERY LIMITED
102-104 ST JAMES ROAD,NORTHAMPTONSHIRE,NN5 5LF
Number: | 01457211 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUESID FOOTBALL ENTERPRISES LIMITED
MONTANA DAVIDS LANE, BENINGTON,LINCOLNSHIRE,PE22 0BZ
Number: | 04586252 |
Status: | ACTIVE |
Category: | Private Limited Company |