- Company Overview for CHASEWATER MOVING WALLS LTD. (04516416)
- Filing history for CHASEWATER MOVING WALLS LTD. (04516416)
- People for CHASEWATER MOVING WALLS LTD. (04516416)
- More for CHASEWATER MOVING WALLS LTD. (04516416)
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) |
---|---|---|---|
29 Jan 2024 | AA | Micro company accounts made up to 31 August 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
05 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 Aug 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
09 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
31 Aug 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
06 Jul 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
27 Jul 2018 | PSC04 | Change of details for Mr. Mark Richard Beddow as a person with significant control on 27 July 2018 | |
27 Jul 2018 | CH01 | Director's details changed for Mr. Mark Richard Beddow on 27 July 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England to Unit 9 Boscomoor Industrial Estate Commerce Drive Penkridge Staffordshire ST19 5QY on 27 July 2018 | |
27 Mar 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
25 Jul 2017 | PSC04 | Change of details for Mr. Mark Richard Beddow as a person with significant control on 15 May 2017 | |
15 May 2017 | CH01 | Director's details changed for Mr. Mark Richard Beddow on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from Dawtry Barn, Dawtry Farm Watling Street Four Crosses Cannock Staffordshire WS11 1SD to Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN on 15 May 2017 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 |