CHARTWAY DRYLINING LIMITED
Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Confirmation statement made on 2025-09-01 with no updates |
22/09/2522 September 2025 New | Accounts for a small company made up to 2024-05-31 |
08/09/258 September 2025 New | Termination of appointment of Alastair David Barry Narraway as a director on 2025-08-15 |
27/08/2527 August 2025 New | Appointment of Mr Thomas Onslow as a director on 2025-08-07 |
18/06/2518 June 2025 | Termination of appointment of Gavin James Hunt as a director on 2025-06-12 |
28/05/2528 May 2025 | Termination of appointment of Steve Cresswell as a director on 2025-05-14 |
27/05/2527 May 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
05/12/245 December 2024 | Director's details changed for Mr Graham John Chivers on 2024-12-01 |
04/12/244 December 2024 | Change of details for Chartway Group Limited as a person with significant control on 2024-12-01 |
03/12/243 December 2024 | Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to 4 Abbey Wood Road Kings Hill Kent ME19 4AB on 2024-12-03 |
03/12/243 December 2024 | Director's details changed for Mr Stephen Cox on 2024-12-01 |
03/12/243 December 2024 | Director's details changed for Mr Gavin James Hunt on 2024-12-01 |
03/12/243 December 2024 | Director's details changed for Mr Alastair David Barry Narraway on 2024-12-01 |
12/08/2412 August 2024 | Appointment of Mr Alastair David Barry Narraway as a director on 2024-08-05 |
09/07/249 July 2024 | Termination of appointment of Paul Safa as a director on 2024-06-18 |
26/03/2426 March 2024 | Termination of appointment of Ian David Savage as a director on 2024-03-18 |
26/03/2426 March 2024 | Appointment of Mr Graham John Chivers as a director on 2024-03-18 |
04/01/244 January 2024 | Accounts for a small company made up to 2023-05-31 |
26/10/2326 October 2023 | Appointment of Mr Gavin James Hunt as a director on 2023-10-23 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
20/02/2320 February 2023 | Accounts for a small company made up to 2022-05-31 |
16/02/2316 February 2023 | Certificate of change of name |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Memorandum and Articles of Association |
23/09/2223 September 2022 | Registration of charge 082266500001, created on 2022-09-23 |
23/12/2123 December 2021 | Accounts for a small company made up to 2021-05-31 |
28/01/1528 January 2015 | FULL ACCOUNTS MADE UP TO 31/05/14 |
30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CUNNINGHAM / 24/09/2014 |
30/09/1430 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID SAVAGE / 24/09/2014 |
30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAFA / 24/09/2014 |
30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COX / 24/09/2014 |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM SOMEFIELD HOUE 59 LONDON ROAD MAIDSTONE ME16 8JH ENGLAND |
01/10/131 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
18/09/1318 September 2013 | FULL ACCOUNTS MADE UP TO 31/05/13 |
12/09/1312 September 2013 | PREVSHO FROM 30/09/2013 TO 31/05/2013 |
09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COX / 09/10/2012 |
24/09/1224 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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