Advanced company searchLink opens in new window

CHEWI LIMITED

Company number 12830836

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)
01 May 2024 CH01 Director's details changed for Mrs Helga Wilde on 30 April 2024
01 May 2024 CH01 Director's details changed for Mr Christopher James Wilde on 30 April 2024
01 May 2024 PSC04 Change of details for Mr Christopher James Wilde as a person with significant control on 30 April 2024
30 Apr 2024 AD01 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Onward Chambers 34 Market Street Hyde SK14 1AH on 30 April 2024
18 Apr 2024 CH01 Director's details changed for Mrs Helga Wilde on 18 April 2024
18 Apr 2024 CH01 Director's details changed for Mr Christopher James Wilde on 18 April 2024
18 Apr 2024 PSC04 Change of details for Mr Christopher James Wilde as a person with significant control on 18 April 2024
18 Apr 2024 AD01 Registered office address changed from Onward Chambers 34 Market Street Hyde SK14 1AH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 18 April 2024
02 Apr 2024 AD01 Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to Onward Chambers 34 Market Street Hyde SK14 1AH on 2 April 2024
19 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
01 Feb 2024 PSC04 Change of details for Mr Christopher James Wilde as a person with significant control on 11 January 2021
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
14 Dec 2023 AP01 Appointment of Mrs Helga Wilde as a director on 13 December 2023
22 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
23 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
24 May 2022 MR01 Registration of charge 128308360005, created on 20 May 2022
12 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
28 Jan 2022 MR01 Registration of charge 128308360004, created on 28 January 2022
24 Jan 2022 MR01 Registration of charge 128308360003, created on 21 January 2022
20 Jan 2022 MR01 Registration of charge 128308360002, created on 19 January 2022
28 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
12 Jan 2021 PSC04 Change of details for Mr Christopher James Wilde as a person with significant control on 11 January 2021
12 Jan 2021 PSC07 Cessation of Helga Wilde as a person with significant control on 11 January 2021
12 Jan 2021 TM01 Termination of appointment of Helga Wilde as a director on 11 January 2021