Advanced company searchLink opens in new window

CHEPSTOW CONTRACT RENTALS LIMITED

Company number 04156882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,000
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AP01 Appointment of Mr Ian Stuart Whiting as a director on 1 November 2014
10 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,000
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
12 Feb 2014 CH01 Director's details changed for Mr. Martyn Joseph Paul Durran on 1 February 2014
30 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AP03 Appointment of Paul Reginald Best as a secretary
13 May 2013 TM02 Termination of appointment of Sandra Hayward as a secretary
12 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
12 Feb 2013 AD01 Registered office address changed from the Nedern Beacon Business Park Lodge Way Portskewett Monmouthshire NP26 5PX on 12 February 2013
12 Feb 2013 CH03 Secretary's details changed for Sandra Hayward on 1 February 2013
12 Feb 2013 CH01 Director's details changed for Edward Augustus Hayward on 1 February 2013
12 Feb 2013 CH01 Director's details changed for Paul Reginald Best on 1 February 2013
12 Feb 2013 AD04 Register(s) moved to registered office address
31 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 March 2012
  • GBP 2,000
14 Mar 2012 SH08 Change of share class name or designation
14 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dispense with auth cap 07/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
08 Feb 2012 AD01 Registered office address changed from Beacon Court Norman Way Seven Bridge Industrial Estate Caldicot Monmouthshire NP26 5PT on 8 February 2012
30 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 AP01 Appointment of Paul Reginald Best as a director