About

Registered Number: 01531211
Date of Incorporation: 01/12/1980 (43 years and 4 months ago)
Company Status: Active
Registered Address: 2a Dunhams Lane, Letchworth, Herts, SG6 1BE,

 

Charleswater Ltd was founded on 01 December 1980 and has its registered office in Herts, it has a status of "Active". There are 4 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Darryl Dewitt 13 February 2014 - 1
HUNTER, Wayne 03 November 1997 11 December 2007 1
PRICE, Isolde N/A 03 November 1997 1
PRICE, Julian Edward N/A 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 14 February 2019
AA - Annual Accounts 14 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 14 February 2018
PSC01 - N/A 12 February 2018
PSC02 - N/A 12 February 2018
AD01 - Change of registered office address 29 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 25 January 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 16 February 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 09 January 2015
RP04 - N/A 10 March 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 14 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 15 January 2013
AUD - Auditor's letter of resignation 21 August 2012
CH01 - Change of particulars for director 12 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 04 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 08 September 2008
287 - Change in situation or address of Registered Office 20 August 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 11 February 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
AA - Annual Accounts 07 January 2005
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 13 March 2002
CERTNM - Change of name certificate 07 March 2002
AA - Annual Accounts 08 February 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
CERTNM - Change of name certificate 27 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
363s - Annual Return 18 February 2000
363s - Annual Return 02 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 13 February 1998
AA - Annual Accounts 10 February 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
225 - Change of Accounting Reference Date 13 June 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 01 March 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 27 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 March 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 01 March 1993
363s - Annual Return 28 February 1993
363s - Annual Return 27 February 1992
AA - Annual Accounts 24 February 1992
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 08 May 1987
363 - Annual Return 08 May 1987
AA - Annual Accounts 21 April 1986
363 - Annual Return 21 April 1986
363 - Annual Return 04 June 1985
363 - Annual Return 02 March 1985
CERTNM - Change of name certificate 21 January 1981
NEWINC - New incorporation documents 09 October 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.