CHEW VALLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-02-23 with updates

View Document

11/12/2411 December 2024 Registered office address changed from 35 Sherwell Road Bristol BS4 4JY England to 4 Leg Square Leg Square Shepton Mallet BA4 5LL on 2024-12-11

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Registered office address changed from 35 Sherwell Road Bristol Avon BS4 4JY to 35 Sherwell Road Bristol BS4 4JY on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

28/09/2028 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR HARRIS

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 4 LEG SQUARE SHEPTON MALLET SOMERSET BA4 5LL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

10/02/2010 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 DISS40 (DISS40(SOAD))

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MRS AIMI NOLAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/12/1520 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 01/04/13 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 30/09/12 STATEMENT OF CAPITAL GBP 2

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

07/06/127 June 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK NOLAN / 01/12/2011

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

21/04/1121 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 02/12/10 NO CHANGES

View Document

30/03/1030 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

10/09/0910 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY AIMI WEBB

View Document

22/01/0922 January 2009 RETURN MADE UP TO 02/12/08; NO CHANGE OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED TREVOR GEORGE FREDERICK HARRIS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BROAD

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JOHN NOLAN

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 COMPANY NAME CHANGED NOLANS CLEANING SERVICES (U.K.) LIMITED CERTIFICATE ISSUED ON 22/01/07

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0612 December 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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