About

Registered Number: 05945817
Date of Incorporation: 25/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Northwich Business Centre, Meadow Street, Northwich, CW9 5BF,

 

Established in 2006, Chb Design Services Ltd has its registered office in Northwich, it's status at Companies House is "Active". We do not know the number of employees at this company. Boonprasopthanachote, Luxmaounce, James, Marian, Leese, Julian Stafford, Boonprasopthanachut, Luxbaworn are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOONPRASOPTHANACHOTE, Luxmaounce 22 March 2017 - 1
JAMES, Marian 25 September 2006 - 1
LEESE, Julian Stafford 25 September 2006 - 1
BOONPRASOPTHANACHUT, Luxbaworn 25 September 2006 01 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 28 June 2018
AD01 - Change of registered office address 02 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 16 June 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 11 December 2014
TM01 - Termination of appointment of director 27 April 2014
AA - Annual Accounts 23 January 2014
MEM/ARTS - N/A 20 January 2014
RESOLUTIONS - N/A 28 November 2013
SH01 - Return of Allotment of shares 26 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 25 June 2010
AD01 - Change of registered office address 09 November 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
363a - Annual Return 06 October 2008
287 - Change in situation or address of Registered Office 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.