C H G SOUTH WEST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/08/2316 August 2023 Appointment of Mr Leo Joshua Jack Bentley as a director on 2023-02-01

View Document

16/08/2316 August 2023 Director's details changed for Mr Harry O'brien on 2023-08-06

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/12/2118 December 2021 Director's details changed for Mr Michael Huxford on 2021-12-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/06/2025 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/08/196 August 2019 CESSATION OF LUCY ANNA CHANT AS A PSC

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

27/06/1927 June 2019 SUB-DIVISION 05/04/19

View Document

04/06/194 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/194 June 2019 RE-DISAPLY ARTICLE 13 05/04/2019

View Document

22/03/1922 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN GOODFELLOW

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT

View Document

07/09/187 September 2018 COMPANY NAME CHANGED C H G SOUTHWEST LIMITED CERTIFICATE ISSUED ON 07/09/18

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MS JODIE RICE

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR MICHAEL HUXFORD

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR DAVID ANTHONY PENN

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR NATHAN AARON HAWKER

View Document

23/04/1823 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

10/04/1810 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 PREVSHO FROM 31/07/2018 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

29/09/1729 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 PREVSHO FROM 31/01/2018 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/03/1715 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 PREVSHO FROM 30/06/2017 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM UNIT 1 HOMEWOOD WAY GORE CROSS BUSINESS PARK BRIDPORT DORSET DT6 3FH ENGLAND

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MISS JODIE EMMA RICE

View Document

08/08/168 August 2016 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

08/08/168 August 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 CURRSHO FROM 31/01/2017 TO 31/07/2016

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM THE CORE, UNIT 3, HOMEWOOD WAY GORE CROSS BUSINESS PARK BRIDPORT DT6 3UX ENGLAND

View Document

14/01/1614 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 80

View Document

14/01/1614 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 99

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company