CHRIS CHISWELL LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Director's details changed for Mr Christopher Peter Chiswell on 2025-02-19 |
| 19/02/2519 February 2025 | Change of details for Mr Christopher Peter Chiswell as a person with significant control on 2025-02-19 |
| 19/02/2519 February 2025 | Registered office address changed from 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL United Kingdom to 96 Drove Road Weston-Super-Mare BS23 3NW on 2025-02-19 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
| 15/10/2415 October 2024 | Registered office address changed from 4 Middle Street Taunton Somerset TA1 1SH England to 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL on 2024-10-15 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 23/01/2423 January 2024 | Director's details changed for Mr Christopher Peter Chiswell on 2024-01-23 |
| 23/01/2423 January 2024 | Change of details for Mr Christopher Peter Chiswell as a person with significant control on 2024-01-23 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 22/02/2322 February 2023 | Registered office address changed from Compass House 6 Billetfield Taunton Somerset TA1 3NN England to 4 Middle Street Taunton Somerset TA1 1SH on 2023-02-22 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-18 with updates |
| 09/12/229 December 2022 | Change of details for Mr Christopher Peter Chiswell as a person with significant control on 2022-12-09 |
| 09/12/229 December 2022 | Director's details changed for Mr Christopher Peter Chiswell on 2022-12-09 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
| 31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 11/01/2111 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
| 31/10/1831 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JASON CHISWELL |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
| 19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM HILLVIEW, 9 BAY ROAD PORLOCK MINEHEAD SOMERSET TA24 8NJ |
| 18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER CHISWELL / 10/07/2017 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 07/01/177 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 16/02/1616 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 19/01/1519 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
| 14/01/1514 January 2015 | DIRECTOR APPOINTED MR JASON MARCUS CHISWELL |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 04/02/144 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 04/02/134 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 08/01/128 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
| 06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 20/03/1120 March 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
| 07/01/107 January 2010 | 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