CHILTON WATERS MANAGEMENT COMPANY (CHILTON TRINITY) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

20/04/2520 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

08/04/238 April 2023 Termination of appointment of Bns Services Ltd as a secretary on 2023-03-31

View Document

08/04/238 April 2023 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to Managers Office Avonlea Court Longwell Green Bristol BS30 9UT on 2023-04-08

View Document

08/04/238 April 2023 Appointment of Lancaster Brooks Property Management Limited as a secretary on 2023-04-01

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR MICHAEL HAMBLIN

View Document

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

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMBLIN

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

23/01/2023 January 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR JASON DEFERVILLE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR TIMOTHY PAUL HAMBLIN

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

12/12/1812 December 2018 NOTIFICATION OF PSC STATEMENT ON 12/12/2018

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER FELTON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

25/05/1825 May 2018 CESSATION OF REDROW HOMES LIMITED AS A PSC

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH POLLARD

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH ANNIS

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR LEE HAWKER

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR JASON DEFERVILLE

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURCOMBE

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR ANDREW JOHN WHITE

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR MICHAEL HAMBLIN

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR PETER RICHARD FELTON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM REDROW HOUSE ST. DAVID'S PARK FLINTSHIRE CH5 3RX UNITED KINGDOM

View Document

19/01/1719 January 2017 CORPORATE SECRETARY APPOINTED BNS SERVICES LTD

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM COPE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 08/05/16 NO MEMBER LIST

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JONATHAN BURCOMBE

View Document

08/05/158 May 2015 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