CHEPSTOW CONTRACT RENTALS LIMITED

04156882
UNIT 12 THE NEDERN, BEACON BUSINESS PARK LODGE WAY PORTSKEWETT NP26 5PX

Documents

Documents
Date Category Description Pages
27 Mar 2024 accounts Annual Accounts 9 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
09 Nov 2022 officers Change of particulars for director (Paul Reginald Best) 2 Buy now
09 Nov 2022 officers Change of particulars for secretary (Paul Reginald Best) 1 Buy now
09 Nov 2022 officers Change of particulars for director (Mr. Martyn Joseph Paul Durran) 2 Buy now
09 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 9 Buy now
30 Mar 2021 accounts Annual Accounts 9 Buy now
10 Mar 2021 officers Change of particulars for director (Mr Ian Stuart Whiting) 2 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 accounts Annual Accounts 9 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 mortgage Registration of a charge 56 Buy now
09 Nov 2018 accounts Annual Accounts 9 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 10 Buy now
25 May 2017 officers Change of particulars for director (Mr Ian Stuart Whiting) 2 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 accounts Annual Accounts 8 Buy now
19 Apr 2016 annual-return Annual Return 8 Buy now
06 Oct 2015 accounts Annual Accounts 8 Buy now
23 Mar 2015 officers Appointment of director (Mr Ian Stuart Whiting) 2 Buy now
10 Feb 2015 annual-return Annual Return 7 Buy now
14 Oct 2014 accounts Annual Accounts 7 Buy now
12 Feb 2014 annual-return Annual Return 7 Buy now
12 Feb 2014 officers Change of particulars for director (Mr. Martyn Joseph Paul Durran) 2 Buy now
30 Aug 2013 accounts Annual Accounts 7 Buy now
13 May 2013 officers Appointment of secretary (Paul Reginald Best) 3 Buy now
13 May 2013 officers Termination of appointment of secretary (Sandra Hayward) 2 Buy now
12 Feb 2013 annual-return Annual Return 8 Buy now
12 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2013 officers Change of particulars for secretary (Sandra Hayward) 2 Buy now
12 Feb 2013 officers Change of particulars for director (Edward Augustus Hayward) 2 Buy now
12 Feb 2013 officers Change of particulars for director (Paul Reginald Best) 2 Buy now
12 Feb 2013 address Move Registers To Registered Office Company 1 Buy now
31 Oct 2012 accounts Annual Accounts 7 Buy now
14 Mar 2012 capital Return of Allotment of shares 4 Buy now
14 Mar 2012 capital Notice of name or other designation of class of shares 2 Buy now
14 Mar 2012 resolution Resolution 13 Buy now
20 Feb 2012 annual-return Annual Return 7 Buy now
08 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
31 May 2011 officers Appointment of director (Paul Reginald Best) 3 Buy now
16 Mar 2011 annual-return Annual Return 6 Buy now
15 Mar 2011 capital Return of Allotment of shares 3 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
26 Apr 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 address Move Registers To Sail Company 1 Buy now
23 Apr 2010 address Change Sail Address Company 1 Buy now
23 Apr 2010 officers Change of particulars for director (Martyn Joseph Paul Durran) 2 Buy now
06 Feb 2010 accounts Annual Accounts 7 Buy now
23 Mar 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 7 Buy now
02 Sep 2008 officers Appointment terminated director joseph mann 1 Buy now
02 Sep 2008 officers Director appointed martyn joseph paul durran 2 Buy now
21 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 Apr 2008 annual-return Return made up to 08/02/08; full list of members 3 Buy now
03 Feb 2008 accounts Annual Accounts 7 Buy now
13 Mar 2007 annual-return Return made up to 08/02/07; full list of members 7 Buy now
06 Feb 2007 accounts Annual Accounts 7 Buy now
12 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
06 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
14 Mar 2006 annual-return Return made up to 08/02/06; full list of members 7 Buy now
04 Feb 2006 accounts Annual Accounts 7 Buy now
15 Mar 2005 annual-return Return made up to 08/02/05; full list of members 7 Buy now
06 Dec 2004 accounts Annual Accounts 8 Buy now
16 Feb 2004 annual-return Return made up to 08/02/04; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 7 Buy now
06 Mar 2003 annual-return Return made up to 08/02/03; full list of members 7 Buy now
19 Feb 2003 officers Director resigned 1 Buy now
04 Sep 2002 accounts Annual Accounts 7 Buy now
05 May 2002 address Location of register of members 1 Buy now
20 Mar 2002 annual-return Return made up to 08/02/02; full list of members 7 Buy now
27 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
30 May 2001 officers New director appointed 2 Buy now
08 May 2001 officers New director appointed 2 Buy now
28 Feb 2001 accounts Accounting reference date extended from 28/02/02 to 31/03/02 1 Buy now
09 Feb 2001 officers Secretary resigned 1 Buy now
08 Feb 2001 incorporation Incorporation Company 16 Buy now