About

Registered Number: 06759882
Date of Incorporation: 27/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Arnold House 2 New Road, Brading, Sandown, Isle Of Wight, PO36 0DT,

 

Established in 2008, Chasewater Ltd have registered office in Isle Of Wight, it's status at Companies House is "Active". This business has 2 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Paul John, Director 11 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Elizabeth 11 March 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 16 August 2016
AD01 - Change of registered office address 05 January 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 30 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 27 November 2012
AD01 - Change of registered office address 27 June 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 12 May 2009
CERTNM - Change of name certificate 20 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
225 - Change of Accounting Reference Date 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
NEWINC - New incorporation documents 27 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.