CHARTWAY BUILDING SUPPLIES LIMITED

03785829
ORCHARD HOUSE WESTERHILL ROAD COXHEATH MAIDSTONE ME17 4DH

Documents

Documents
Date Category Description Pages
09 Jul 2024 officers Termination of appointment of director (Paul Safa) 1 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 officers Termination of appointment of director (Ian David Savage) 1 Buy now
26 Mar 2024 officers Appointment of director (Mr Jamie Mcdaid) 2 Buy now
26 Mar 2024 officers Appointment of director (Mr Gavin James Hunt) 2 Buy now
26 Mar 2024 officers Appointment of director (Mr Graham John Chivers) 2 Buy now
04 Jan 2024 accounts Annual Accounts 22 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2023 accounts Annual Accounts 22 Buy now
16 Feb 2023 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2022 officers Appointment of director (Steve Cresswell) 2 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jan 2022 accounts Annual Accounts 20 Buy now
06 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/21 48 Buy now
06 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/05/21 1 Buy now
06 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/05/21 2 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 21 Buy now
16 Dec 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/20 45 Buy now
16 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/05/20 1 Buy now
16 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/05/20 3 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 21 Buy now
29 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/19 42 Buy now
29 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/05/19 3 Buy now
29 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/05/19 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Aug 2018 mortgage Registration of a charge 6 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2018 officers Termination of appointment of director (Christopher Martin Yates) 1 Buy now
18 Jul 2018 officers Termination of appointment of director (David Keith Hancock) 1 Buy now
18 Jul 2018 officers Termination of appointment of secretary (Christopher Martin Yates) 1 Buy now
18 Jul 2018 officers Appointment of director (Mr Joe O'sullivan) 2 Buy now
18 Jul 2018 officers Appointment of director (Mr Paul Safa) 2 Buy now
18 Jul 2018 officers Appointment of director (Mr Tommy O'sullivan) 2 Buy now
18 Jul 2018 officers Appointment of director (Mr Ian David Savage) 2 Buy now
27 Jun 2018 accounts Annual Accounts 12 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2017 accounts Annual Accounts 12 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 6 Buy now
16 Jun 2016 annual-return Annual Return 6 Buy now
23 Jun 2015 annual-return Annual Return 6 Buy now
10 Jun 2015 accounts Annual Accounts 6 Buy now
22 Sep 2014 annual-return Annual Return 6 Buy now
15 Jul 2014 accounts Annual Accounts 6 Buy now
19 Jul 2013 annual-return Annual Return 6 Buy now
19 Jul 2013 capital Return of Allotment of shares 3 Buy now
01 Jul 2013 accounts Annual Accounts 7 Buy now
04 Dec 2012 capital Return of Allotment of shares 3 Buy now
14 Sep 2012 accounts Annual Accounts 4 Buy now
04 Jul 2012 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
24 Jun 2011 annual-return Annual Return 5 Buy now
20 Sep 2010 accounts Annual Accounts 5 Buy now
04 Aug 2010 annual-return Annual Return 5 Buy now
04 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2009 accounts Annual Accounts 6 Buy now
18 Jun 2009 annual-return Return made up to 10/06/09; full list of members 4 Buy now
16 Sep 2008 accounts Annual Accounts 6 Buy now
12 Jun 2008 annual-return Return made up to 10/06/08; full list of members 4 Buy now
12 Jul 2007 accounts Annual Accounts 6 Buy now
22 Jun 2007 annual-return Return made up to 10/06/07; full list of members 3 Buy now
15 Sep 2006 accounts Annual Accounts 6 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: prentis chambers earl street maidstone kent ME14 1PF 1 Buy now
15 Jun 2006 annual-return Return made up to 10/06/06; full list of members 8 Buy now
09 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
31 Oct 2005 accounts Annual Accounts 5 Buy now
20 Jun 2005 annual-return Return made up to 10/06/05; full list of members 8 Buy now
14 Sep 2004 accounts Annual Accounts 6 Buy now
10 Jun 2004 annual-return Return made up to 10/06/04; full list of members 8 Buy now
14 Oct 2003 accounts Annual Accounts 6 Buy now
14 Jul 2003 annual-return Return made up to 10/06/03; full list of members 8 Buy now
15 Oct 2002 accounts Annual Accounts 8 Buy now
15 Jun 2002 annual-return Return made up to 10/06/02; full list of members 8 Buy now
19 Sep 2001 accounts Annual Accounts 7 Buy now
31 Aug 2001 accounts Accounting reference date shortened from 30/06/01 to 31/12/00 1 Buy now
05 Jul 2001 annual-return Return made up to 10/06/01; full list of members 7 Buy now
01 Aug 2000 annual-return Return made up to 10/06/00; full list of members 6 Buy now
27 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
09 Dec 1999 change-of-name Certificate Change Of Name Company 2 Buy now
25 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 1999 capital Ad 22/07/99--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
22 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
22 Oct 1999 officers New director appointed 2 Buy now
22 Oct 1999 address Registered office changed on 22/10/99 from: prentis chambers, 41 earl street maidstone kent ME14 1PF 1 Buy now
27 Aug 1999 officers Director resigned 1 Buy now
27 Aug 1999 officers Secretary resigned 1 Buy now
27 Aug 1999 address Registered office changed on 27/08/99 from: 61 fairview avenue gillingham kent ME8 0QP 1 Buy now
10 Jun 1999 incorporation Incorporation Company 18 Buy now