Advanced company searchLink opens in new window

CHOLWELL CARE (NAILSEA) LIMITED

Company number 04212167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 1,000
19 Sep 2014 SH10 Particulars of variation of rights attached to shares
19 Sep 2014 SH08 Change of share class name or designation
19 Sep 2014 CC04 Statement of company's objects
19 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
28 Nov 2012 AA01 Current accounting period extended from 31 March 2013 to 31 May 2013
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
25 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 10
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 11
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jul 2011 CERTNM Company name changed t j building services south west LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
16 Jun 2011 TM01 Termination of appointment of Barry Whittingham as a director
16 Jun 2011 TM01 Termination of appointment of Stephen Hobbs as a director