- Company Overview for CHARLESWATER LIMITED (01531211)
- Filing history for CHARLESWATER LIMITED (01531211)
- People for CHARLESWATER LIMITED (01531211)
- Charges for CHARLESWATER LIMITED (01531211)
- More for CHARLESWATER LIMITED (01531211)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
13 Feb 2023 | AA | Audited abridged accounts made up to 31 October 2022 | |
16 Jan 2023 | AP01 | Appointment of Mr Mark Hempel as a director on 14 December 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of David John Maerzke as a director on 31 October 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
10 Feb 2022 | PSC07 | Cessation of John Brake as a person with significant control on 6 April 2016 | |
30 Dec 2021 | AA | Audited abridged accounts made up to 31 October 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
29 Jan 2021 | AA | Audited abridged accounts made up to 31 October 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
07 Jan 2020 | AA | Audited abridged accounts made up to 31 October 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
14 Jan 2019 | AA | Audited abridged accounts made up to 31 October 2018 | |
27 Jun 2018 | AA | Audited abridged accounts made up to 31 October 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
12 Feb 2018 | PSC01 | Notification of John Brake as a person with significant control on 6 April 2016 | |
12 Feb 2018 | PSC02 | Notification of Desco Industries Inc as a person with significant control on 6 April 2016 | |
29 Oct 2017 | AD01 | Registered office address changed from Unit C 4th Dimension Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TD to 2a Dunhams Lane Letchworth Herts SG6 1BE on 29 October 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
25 Jan 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
20 May 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
23 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
09 Jan 2015 | AA | Accounts for a small company made up to 31 October 2014 |