CHARTWAY DRYLINING LIMITED: Filings
Overview
| Company Name | CHARTWAY DRYLINING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08226650 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CHARTWAY DRYLINING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 082266500003, created on Mar 25, 2026 | 66 pages | MR01 | ||
Appointment of Mr Thomas Onslow as a secretary on Jan 23, 2026 | 2 pages | AP03 | ||
Termination of appointment of Martin Paul Sanwell as a director on Jan 09, 2026 | 1 pages | TM01 | ||
Termination of appointment of Stephen Cox as a director on Jan 09, 2026 | 1 pages | TM01 | ||
Previous accounting period extended from May 30, 2025 to Nov 29, 2025 | 1 pages | AA01 | ||
Registration of charge 082266500002, created on Nov 11, 2025 | 63 pages | MR01 | ||
Appointment of Mr Martin Paul Sanwell as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to May 31, 2024 | 23 pages | AA | ||
Termination of appointment of Alastair David Barry Narraway as a director on Aug 15, 2025 | 1 pages | TM01 | ||
Appointment of Mr Thomas Onslow as a director on Aug 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gavin James Hunt as a director on Jun 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Steve Cresswell as a director on May 14, 2025 | 1 pages | TM01 | ||
Previous accounting period shortened from May 31, 2024 to May 30, 2024 | 1 pages | AA01 | ||
Director's details changed for Mr Graham John Chivers on Dec 01, 2024 | 2 pages | CH01 | ||
Change of details for Chartway Group Limited as a person with significant control on Dec 01, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Alastair David Barry Narraway on Dec 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Gavin James Hunt on Dec 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Cox on Dec 01, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alastair David Barry Narraway as a director on Aug 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Safa as a director on Jun 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian David Savage as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Appointment of Mr Graham John Chivers as a director on Mar 18, 2024 | 2 pages | AP01 | ||
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