COLTHARTS OF CHEPSTOW LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-05-31 |
25/04/2525 April 2025 | Confirmation statement made on 2025-03-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
22/09/2322 September 2023 | Change of details for Mr Andrew Colthart as a person with significant control on 2017-03-01 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-14 with no updates |
22/02/2322 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/03/2228 March 2022 | Unaudited abridged accounts made up to 2021-05-31 |
26/03/2226 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
09/08/219 August 2021 | Unaudited abridged accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/10/1930 October 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
27/06/1827 June 2018 | 31/05/17 UNAUDITED ABRIDGED |
15/05/1815 May 2018 | DISS40 (DISS40(SOAD)) |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
08/05/188 May 2018 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
17/03/1717 March 2017 | APPOINTMENT TERMINATED, SECRETARY LORRAINE COLTHART |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/04/161 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/04/157 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
05/03/155 March 2015 | 31/05/14 TOTAL EXEMPTION FULL |
17/03/1417 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/04/134 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/03/1228 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/03/1115 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/03/1024 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLTHART / 01/03/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/04/0726 April 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/04/042 April 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
03/10/033 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
08/04/028 April 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
17/09/0117 September 2001 | SECRETARY RESIGNED |
13/09/0113 September 2001 | NC INC ALREADY ADJUSTED 12/09/01 |
13/09/0113 September 2001 | NEW SECRETARY APPOINTED |
13/09/0113 September 2001 | £ NC 100/200000 12/09 |
28/06/0128 June 2001 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02 |
15/06/0115 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/015 April 2001 | REGISTERED OFFICE CHANGED ON 05/04/01 FROM: ST ARVANS LODGE ST ARVANS CHEPSTOW GWENT NP16 6DN |
05/04/015 April 2001 | NEW SECRETARY APPOINTED |
05/04/015 April 2001 | NEW DIRECTOR APPOINTED |
05/04/015 April 2001 | SECRETARY RESIGNED |
05/04/015 April 2001 | DIRECTOR RESIGNED |
14/03/0114 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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