About

Registered Number: 03033576
Date of Incorporation: 15/03/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: POWDIN & CO LIMITED, Hampshire House, 204 Holly Road, Aldershot, Hampshire, GU12 4SE

 

C H B G & R B (Aldershot) Ltd was registered on 15 March 1995 and has its registered office in Aldershot, Hampshire. Dinsdale, Thomas Samuel, Green, Brian David are the current directors of this organisation. We do not know the number of employees at C H B G & R B (Aldershot) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Brian David 17 March 1995 15 January 2011 1
Secretary Name Appointed Resigned Total Appointments
DINSDALE, Thomas Samuel 05 September 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 30 January 2019
PSC04 - N/A 24 September 2018
CH01 - Change of particulars for director 22 September 2018
CS01 - N/A 22 September 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 31 January 2017
MR05 - N/A 27 October 2016
MR05 - N/A 27 October 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 31 January 2014
CERTNM - Change of name certificate 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AD01 - Change of registered office address 02 January 2014
MR05 - N/A 06 June 2013
MR04 - N/A 06 June 2013
AR01 - Annual Return 27 March 2013
MG01 - Particulars of a mortgage or charge 25 February 2013
AA - Annual Accounts 01 February 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 November 2012
SH01 - Return of Allotment of shares 21 September 2012
AP03 - Appointment of secretary 21 September 2012
CERTNM - Change of name certificate 11 September 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 27 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 17 March 2000
395 - Particulars of a mortgage or charge 03 March 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 20 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 19 March 1997
RESOLUTIONS - N/A 02 January 1997
RESOLUTIONS - N/A 02 January 1997
AA - Annual Accounts 02 January 1997
395 - Particulars of a mortgage or charge 06 June 1996
363s - Annual Return 26 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
287 - Change in situation or address of Registered Office 22 March 1995
NEWINC - New incorporation documents 15 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2013 Outstanding

N/A

Mortgage 29 February 2000 Fully Satisfied

N/A

Legal charge 05 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.