Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-07 |
delete address GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY ENGLAND TW20 9HY |
2023-04-07 |
insert address UNIT 1 THE I O CENTRE, SWIFT VALLEY RUGBY ENGLAND CV21 1TW |
2023-04-07 |
insert company_previous_name CHEMOX POUND LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update name CHEMOX POUND LIMITED => CARST & WALKER (UK) LTD. |
2023-04-07 |
update registered_address |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES |
2022-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2022 FROM
PO BOX CV21 1TW
UNIT 1, THE I O CENTRE, SWIFT VALLEY, RUGBY UNIT 1
THE I O CENTRE, SWIFT VALLEY
RUGBY
CV21 1TW
ENGLAND |
2022-12-15 |
update statutory_documents COMPANY NAME CHANGED CHEMOX POUND LIMITED
CERTIFICATE ISSUED ON 15/12/22 |
2022-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2022 FROM
GLADSTONE HOUSE 77-79 HIGH STREET
EGHAM
SURREY
TW20 9HY
ENGLAND |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES |
2022-02-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOBART ENTERPRISES LIMITED |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2022-01-07 |
update company_status Active - Proposal to Strike off => Active |
2021-12-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-10-07 |
delete company_previous_name B & B CHEMICALS LIMITED |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-02-03 |
update statutory_documents SECOND FILING OF AP01 FOR MICHELLE ABINA BOURKE |
2020-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
2020-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE BARNBY / 08/01/2020 |
2020-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WILLIAM SCHELL / 08/01/2020 |
2020-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOMINIC VICTOR POUND / 08/01/2020 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-12-11 |
update statutory_documents FIRST GAZETTE |
2018-07-17 |
update statutory_documents DIRECTOR APPOINTED MR GERALD WILLIAM SCHELL |
2018-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STONE |
2018-04-30 |
update statutory_documents DIRECTOR APPOINTED MS MICHELLE ABINA BOURKE |
2018-04-07 |
delete address SUSSEX HOUSE THE PINES, BROAD STREET GUILDFORD SURREY GU3 3BH |
2018-04-07 |
insert address GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY ENGLAND TW20 9HY |
2018-04-07 |
update registered_address |
2018-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHEMOX POUND INVESTMENT LIMITED / 07/03/2018 |
2018-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2018 FROM
SUSSEX HOUSE THE PINES, BROAD STREET
GUILDFORD
SURREY
GU3 3BH |
2018-03-07 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2018-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DAVID WESTLEY / 07/03/2018 |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-07 |
update num_mort_outstanding 7 => 6 |
2017-11-07 |
update num_mort_satisfied 2 => 3 |
2017-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVELYN CLIFFORD |
2017-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
2017-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STONE / 01/07/2010 |
2017-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DAVID WESTLEY / 01/01/2017 |
2017-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES HINTON / 01/01/2017 |
2016-10-07 |
update account_category GROUP => FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENIS JOHNSON |
2016-06-07 |
update num_mort_charges 7 => 9 |
2016-06-07 |
update num_mort_outstanding 5 => 7 |
2016-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027827010008 |
2016-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027827010009 |
2016-03-08 |
update num_mort_outstanding 7 => 5 |
2016-03-08 |
update num_mort_satisfied 0 => 2 |
2016-02-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027827010003 |
2016-02-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-02-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-02-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-02-08 |
update returns_last_madeup_date 2015-01-22 => 2016-01-22 |
2016-02-08 |
update returns_next_due_date 2016-02-19 => 2017-02-19 |
2016-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DAVID WESTLEY / 26/01/2016 |
2016-01-26 |
update statutory_documents 22/01/16 FULL LIST |
2016-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-12-07 |
update num_mort_charges 6 => 7 |
2015-12-07 |
update num_mort_outstanding 6 => 7 |
2015-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027827010007 |
2015-08-08 |
update num_mort_charges 3 => 6 |
2015-08-08 |
update num_mort_outstanding 3 => 6 |
2015-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027827010004 |
2015-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027827010005 |
2015-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027827010006 |
2015-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOMINIC VICTOR POUND / 11/05/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-22 => 2015-01-22 |
2015-02-07 |
update returns_next_due_date 2015-02-19 => 2016-02-19 |
2015-01-22 |
update statutory_documents 22/01/15 FULL LIST |
2014-12-07 |
update account_category FULL => GROUP |
2014-11-25 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-11-07 |
update account_category GROUP => FULL |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-23 |
update statutory_documents 27/08/14 STATEMENT OF CAPITAL GBP 4900 |
2014-02-07 |
update returns_last_madeup_date 2013-01-22 => 2014-01-22 |
2014-02-07 |
update returns_next_due_date 2014-02-19 => 2015-02-19 |
2014-01-22 |
update statutory_documents 22/01/14 FULL LIST |
2013-12-07 |
update num_mort_charges 2 => 3 |
2013-12-07 |
update num_mort_outstanding 2 => 3 |
2013-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027827010003 |
2013-10-22 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP CHARLES HINTON |
2013-10-02 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN DAVID WESTLEY |
2013-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN WESTLEY |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-01-22 => 2013-01-22 |
2013-06-25 |
update returns_next_due_date 2013-02-19 => 2014-02-19 |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-08 |
update statutory_documents DIRECTOR APPOINTED MS EVELYN CLIFFORD |
2013-02-12 |
update statutory_documents 22/01/13 FULL LIST |
2012-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-01-24 |
update statutory_documents 22/01/12 FULL LIST |
2011-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-09-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-04-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-04-07 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN WESTLEY |
2011-04-01 |
update statutory_documents COMPANY NAME CHANGED HOBART ENTERPRISES (UK) LIMITED
CERTIFICATE ISSUED ON 01/04/11 |
2011-03-29 |
update statutory_documents 22/01/11 FULL LIST |
2011-01-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN STONE |
2011-01-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2011-01-06 |
update statutory_documents SAIL ADDRESS CREATED |
2011-01-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-08-31 |
update statutory_documents DIRECTOR APPOINTED MR GORDON DOMINIC VICTOR POUND |
2010-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2010-05-25 |
update statutory_documents 22/01/10 FULL LIST |
2010-05-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BUCKLEY |
2009-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNBY / 31/12/2008 |
2009-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNBY / 31/12/2008 |
2009-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BUCKLEY / 31/12/2008 |
2009-03-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID BARNBY / 31/12/2008 |
2009-03-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID BARNBY / 31/12/2008 |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
2009-03-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2009 FROM
REDLAND HOUSE
157 REDLAND ROAD
REDLAND
BRISTOL
BS6 6YE |
2009-02-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-02-14 |
update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
2007-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
2006-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-09-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-04 |
update statutory_documents SECRETARY RESIGNED |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-20 |
update statutory_documents COMPANY NAME CHANGED
CARST & WALKER (UK) LIMITED
CERTIFICATE ISSUED ON 20/07/04 |
2004-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-23 |
update statutory_documents RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
2003-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-28 |
update statutory_documents RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
2002-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-29 |
update statutory_documents RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01 |
2002-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-18 |
update statutory_documents SECRETARY RESIGNED |
2001-09-17 |
update statutory_documents COMPANY NAME CHANGED
B & B CHEMICALS LIMITED
CERTIFICATE ISSUED ON 17/09/01 |
2001-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-05-15 |
update statutory_documents RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
2001-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-03-01 |
update statutory_documents RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
1999-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-01-27 |
update statutory_documents RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS |
1998-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1998-01-27 |
update statutory_documents RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS |
1997-04-29 |
update statutory_documents RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS |
1996-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1996-01-11 |
update statutory_documents RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS |
1995-01-22 |
update statutory_documents RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS |
1994-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-01-18 |
update statutory_documents RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS |
1993-03-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1993-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/93 FROM:
209 LUCKWELL ROAD
BRISTOL
BS3 3HD |
1993-03-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-03-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-01-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |