Advanced company searchLink opens in new window

CHT UK BRIDGWATER LTD.

Company number 01185365

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)
08 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
22 Feb 2024 AA Full accounts made up to 31 December 2023
15 Dec 2023 TM01 Termination of appointment of Bernhard Josef Hettich as a director on 20 November 2023
04 Dec 2023 MR01 Registration of charge 011853650004, created on 1 December 2023
20 Oct 2023 AP01 Appointment of Dr Bernhard Josef Hettich as a director on 6 October 2023
06 Oct 2023 TM01 Termination of appointment of Frank Naumann as a director on 28 September 2023
13 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
21 Mar 2023 AA Full accounts made up to 31 December 2022
11 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
25 Mar 2022 AA Full accounts made up to 31 December 2021
17 Nov 2021 AP03 Appointment of Mr Keith Francis Jones as a secretary on 17 November 2021
17 Nov 2021 TM02 Termination of appointment of Andrew Philip Thompson as a secretary on 17 November 2021
01 Jun 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
07 Apr 2021 AA Full accounts made up to 31 December 2020
01 May 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
23 Mar 2020 AA Accounts for a small company made up to 31 December 2019
20 Feb 2020 MR01 Registration of charge 011853650003, created on 17 February 2020
08 Aug 2019 AA Accounts for a small company made up to 31 December 2018
05 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-03
04 Jul 2019 AD01 Registered office address changed from 6 Unit Levens Road, Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5DA to Showground Road Bridgwater Somerset TA6 6AJ on 4 July 2019
16 Apr 2019 AP01 Appointment of Mr Keith Francis Jones as a director on 8 April 2019
15 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 306,001
18 Dec 2018 PSC05 Change of details for Cht R Beitlich Gmbh as a person with significant control on 17 December 2018
26 Apr 2018 TM01 Termination of appointment of Ralf Bruckmann as a director on 26 April 2018