- Company Overview for CHEW VALLEY STORES LTD (08744054)
- Filing history for CHEW VALLEY STORES LTD (08744054)
- People for CHEW VALLEY STORES LTD (08744054)
- Charges for CHEW VALLEY STORES LTD (08744054)
- More for CHEW VALLEY STORES LTD (08744054)
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) |
---|---|---|---|
20 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
27 Nov 2023 | CH01 | Director's details changed for Mr Richard Peter Brent on 23 November 2023 | |
27 Nov 2023 | PSC04 | Change of details for Mr Richard Peter Brent as a person with significant control on 23 November 2023 | |
27 Nov 2023 | PSC04 | Change of details for Mrs Carol Phyllis Brent as a person with significant control on 23 November 2023 | |
27 Nov 2023 | CH01 | Director's details changed for Ms Carol Phyllis Brent on 23 November 2023 | |
28 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
07 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
05 Jan 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
24 Nov 2021 | MR04 | Satisfaction of charge 087440540002 in full | |
24 Nov 2021 | MR04 | Satisfaction of charge 087440540001 in full | |
27 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
29 Jul 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / ms carol phyllis brent | |
29 Mar 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
14 Oct 2020 | MR01 | Registration of charge 087440540002, created on 12 October 2020 | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
27 Feb 2020 | AD01 | Registered office address changed from C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW England to 4 King Square Bridgwater Somerset TA6 3YF on 27 February 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
31 Oct 2019 | MR01 | Registration of charge 087440540001, created on 24 October 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Ms Carol Phyllis Hughes on 6 August 2016 | |
18 Jan 2019 | AD01 | Registered office address changed from 4 Kings Court C/O Everett King Little King Street Bristol BS1 4HW England to C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW on 18 January 2019 | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | AD01 | Registered office address changed from C/O Everett King Inntobookwork Swyddfa Arfryn Ffostrasol Nr Llandysul Ceredigion SA44 4SY Wales to 4 Kings Court C/O Everett King Little King Street Bristol BS1 4HW on 9 January 2019 | |
05 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 |