CHARWORTH LIMITED

06530052
160-162 ROMFORD ROAD AVELEY SOUTH OCKENDON RM15 4PJ

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2023 officers Termination of appointment of secretary (Neelaben Sedani) 1 Buy now
16 Oct 2023 officers Termination of appointment of director (Pradip Kantilal Sedani) 1 Buy now
16 Oct 2023 officers Termination of appointment of director (Neelaben Sedani) 1 Buy now
16 Oct 2023 officers Appointment of director (Mr Antony Benedict) 2 Buy now
22 Jun 2023 accounts Annual Accounts 9 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 9 Buy now
12 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2021 accounts Annual Accounts 9 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2020 accounts Annual Accounts 9 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2019 accounts Annual Accounts 9 Buy now
21 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2018 accounts Annual Accounts 9 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 9 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
28 Jun 2016 mortgage Registration of a charge 42 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
18 Dec 2015 accounts Annual Accounts 4 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
22 Nov 2014 accounts Annual Accounts 4 Buy now
06 Apr 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 7 Buy now
02 Apr 2013 annual-return Annual Return 5 Buy now
18 Dec 2012 accounts Annual Accounts 7 Buy now
31 Mar 2012 annual-return Annual Return 5 Buy now
16 Nov 2011 accounts Annual Accounts 7 Buy now
07 Apr 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 7 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Change of particulars for director (Pradip Kantilal Sedani) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Neelaben Sedani) 2 Buy now
11 Jan 2010 accounts Annual Accounts 7 Buy now
06 Apr 2009 annual-return Return made up to 11/03/09; full list of members 4 Buy now
19 Mar 2008 capital Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
19 Mar 2008 officers Director appointed pradip kantilal sedani 2 Buy now
19 Mar 2008 officers Director and secretary appointed neelaben sedani 2 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from 17, city business centre lower road london SE16 2XB 1 Buy now
18 Mar 2008 officers Appointment terminated director jpcord LIMITED 1 Buy now
18 Mar 2008 officers Appointment terminated secretary jpcors LIMITED 1 Buy now
11 Mar 2008 incorporation Incorporation Company 17 Buy now