- Company Overview for CHW TRADING LIMITED (10564050)
- Filing history for CHW TRADING LIMITED (10564050)
- People for CHW TRADING LIMITED (10564050)
- Charges for CHW TRADING LIMITED (10564050)
- More for CHW TRADING LIMITED (10564050)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
18 Jan 2024 | PSC01 | Notification of Samuel Wareing as a person with significant control on 5 March 2021 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
09 Mar 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
08 Jan 2021 | AP01 | Appointment of Mr John Welch as a director on 4 March 2020 | |
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 4 March 2020
|
|
21 Feb 2020 | MR01 | Registration of charge 105640500001, created on 20 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
28 Nov 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
06 Mar 2019 | PSC01 | Notification of Michael Cooper as a person with significant control on 17 January 2019 | |
06 Mar 2019 | PSC04 | Change of details for a person with significant control | |
06 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2019 | |
27 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 17 January 2019
|
|
08 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
12 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
11 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
15 Feb 2018 | AP01 | Appointment of Mr Michael Cooper as a director on 14 February 2018 | |
16 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-16
|