- Company Overview for CHEWBZ LIMITED (06852429)
- Filing history for CHEWBZ LIMITED (06852429)
- People for CHEWBZ LIMITED (06852429)
- More for CHEWBZ LIMITED (06852429)
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) |
---|---|---|---|
15 May 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
13 Sep 2013 | AD01 | Registered office address changed from 18D Moorland Way Nelson Park Industrial Estate Cramlington Northumberland NE23 1WE England on 13 September 2013 | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2012 | TM02 | Termination of appointment of Windsor Accountancy Limited as a secretary | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | AP04 | Appointment of Windsor Accountancy Limited as a secretary | |
06 Jun 2012 | AP01 | Appointment of Mr Neil Steven Colligan as a director | |
06 Jun 2012 | AD01 | Registered office address changed from C/O Chewbz Ltd Unit 71 Basepoint Enterprise Centre Andersons Road Southampton Hampshire SO14 5FE United Kingdom on 6 June 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Miss Emily Kathryn Denyer on 31 May 2012 | |
04 Jun 2012 | TM01 | Termination of appointment of Emily Denyer as a director | |
04 Jun 2012 | TM02 | Termination of appointment of Dominic Muns as a secretary | |
16 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
22 Mar 2011 | CH03 | Secretary's details changed for Mr Dominic Rafael Miguel Muns on 22 March 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Miss Emily Kathryn Denyer on 22 March 2011 | |
11 Feb 2011 | AD01 | Registered office address changed from 53 Priory Road Netley Abbey Southampton Hampshire SO31 5EN England on 11 February 2011 | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Miss Emily Denyer on 11 April 2010 | |
12 Apr 2010 | CH03 | Secretary's details changed for Mr Dominic Muns on 11 April 2010 | |
19 Mar 2009 | NEWINC | Incorporation |