Advanced company searchLink opens in new window

CHEW VALLEY STORES LTD

Company number 08744054

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-09
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