About

Registered Number: 03033576
Date of Incorporation: 15/03/1995 (29 years ago)
Company Status: Active
Registered Address: POWDIN & CO LIMITED, Hampshire House, 204 Holly Road, Aldershot, Hampshire, GU12 4SE

 

Based in Hampshire, C H B G & R B (Aldershot) Ltd was founded on 15 March 1995. We do not know the number of employees at this company. There are 2 directors listed as Dinsdale, Thomas Samuel, Green, Brian David for the organisation.

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.