- Company Overview for W.G.CHAFFIN & CO LIMITED (00719811)
- Filing history for W.G.CHAFFIN & CO LIMITED (00719811)
- People for W.G.CHAFFIN & CO LIMITED (00719811)
- Charges for W.G.CHAFFIN & CO LIMITED (00719811)
- More for W.G.CHAFFIN & CO LIMITED (00719811)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
01 May 2024 | AD01 | Registered office address changed from Unit 29 Milber Trading Estate Newton Abbot Devon TQ12 4SG England to Ugbrooke Business Park Kingsteignton Newton Abbot Devon TQ12 3GP on 1 May 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
21 Jun 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
11 Feb 2022 | AP03 | Appointment of Mrs Samantha Johns as a secretary on 11 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Martin Roy Johns as a director on 11 February 2022 | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
20 Nov 2020 | AA | Accounts for a small company made up to 31 January 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
28 Oct 2019 | SH19 |
Statement of capital on 28 October 2019
|
|
28 Oct 2019 | CAP-SS | Solvency Statement dated 06/09/19 | |
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Mar 2019 | MR04 | Satisfaction of charge 7 in full | |
22 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Mar 2018 | PSC07 | Cessation of Stephen Brown as a person with significant control on 31 October 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
15 Nov 2017 | PSC02 | Notification of R.D. Johns Limited as a person with significant control on 31 October 2017 | |
10 Nov 2017 | MR01 | Registration of charge 007198110011, created on 31 October 2017 | |
08 Nov 2017 | MR01 | Registration of charge 007198110010, created on 31 October 2017 |