CHARTWAY DRYLINING LIMITED: Filings

  • Overview

    Company NameCHARTWAY DRYLINING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08226650
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CHARTWAY DRYLINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 082266500003, created on Mar 25, 2026

    66 pagesMR01

    Appointment of Mr Thomas Onslow as a secretary on Jan 23, 2026

    2 pagesAP03

    Termination of appointment of Martin Paul Sanwell as a director on Jan 09, 2026

    1 pagesTM01

    Termination of appointment of Stephen Cox as a director on Jan 09, 2026

    1 pagesTM01

    Previous accounting period extended from May 30, 2025 to Nov 29, 2025

    1 pagesAA01

    Registration of charge 082266500002, created on Nov 11, 2025

    63 pagesMR01

    Appointment of Mr Martin Paul Sanwell as a director on Sep 29, 2025

    2 pagesAP01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2024

    23 pagesAA

    Termination of appointment of Alastair David Barry Narraway as a director on Aug 15, 2025

    1 pagesTM01

    Appointment of Mr Thomas Onslow as a director on Aug 07, 2025

    2 pagesAP01

    Termination of appointment of Gavin James Hunt as a director on Jun 12, 2025

    1 pagesTM01

    Termination of appointment of Steve Cresswell as a director on May 14, 2025

    1 pagesTM01

    Previous accounting period shortened from May 31, 2024 to May 30, 2024

    1 pagesAA01

    Director's details changed for Mr Graham John Chivers on Dec 01, 2024

    2 pagesCH01

    Change of details for Chartway Group Limited as a person with significant control on Dec 01, 2024

    2 pagesPSC05

    Director's details changed for Mr Alastair David Barry Narraway on Dec 01, 2024

    2 pagesCH01

    Director's details changed for Mr Gavin James Hunt on Dec 01, 2024

    2 pagesCH01

    Director's details changed for Mr Stephen Cox on Dec 01, 2024

    2 pagesCH01

    Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to 4 Abbey Wood Road Kings Hill Kent ME19 4AB on Dec 03, 2024

    1 pagesAD01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Alastair David Barry Narraway as a director on Aug 05, 2024

    2 pagesAP01

    Termination of appointment of Paul Safa as a director on Jun 18, 2024

    1 pagesTM01

    Termination of appointment of Ian David Savage as a director on Mar 18, 2024

    1 pagesTM01

    Appointment of Mr Graham John Chivers as a director on Mar 18, 2024

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0