Advanced company searchLink opens in new window

CHEWBZ LIMITED

Company number 06852429

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)
15 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
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