Having been setup in 1999, Chesworth Brothers (Building Contractors) Ltd are based in Tywyn, Gwynedd, it has a status of "Active". We do not know the number of employees at the company. There are 4 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHESWORTH, Joanne Elizabeth | 30 April 1999 | - | 1 |
CHESWORTH, Kara Jane | 30 April 1999 | - | 1 |
CHESWORTH, Michael Philip | 30 April 1999 | - | 1 |
CHESWORTH, Paul Gerarrd | 30 April 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 07 November 2019 | |
MR01 - N/A | 25 October 2019 | |
AA - Annual Accounts | 17 April 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 14 February 2018 | |
CS01 - N/A | 09 February 2018 | |
AA - Annual Accounts | 25 April 2017 | |
CS01 - N/A | 23 February 2017 | |
MR04 - N/A | 26 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 09 February 2016 | |
MR01 - N/A | 28 April 2015 | |
AA - Annual Accounts | 22 April 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 11 February 2014 | |
MR01 - N/A | 28 June 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 19 April 2011 | |
AR01 - Annual Return | 14 February 2011 | |
MG01 - Particulars of a mortgage or charge | 08 June 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH03 - Change of particulars for secretary | 10 February 2010 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 13 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2007 | |
AA - Annual Accounts | 06 June 2006 | |
363a - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 24 February 2005 | |
AA - Annual Accounts | 02 June 2004 | |
395 - Particulars of a mortgage or charge | 27 May 2004 | |
363s - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 18 February 2003 | |
AA - Annual Accounts | 31 May 2002 | |
363s - Annual Return | 05 March 2002 | |
225 - Change of Accounting Reference Date | 11 January 2002 | |
AA - Annual Accounts | 07 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2002 | |
363a - Annual Return | 07 January 2002 | |
363a - Annual Return | 07 January 2002 | |
123 - Notice of increase in nominal capital | 07 January 2002 | |
287 - Change in situation or address of Registered Office | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
CERTNM - Change of name certificate | 31 December 2001 | |
AC92 - N/A | 21 December 2001 | |
GAZ2 - Second notification of strike-off action in London Gazette | 19 September 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 May 2000 | |
RESOLUTIONS - N/A | 10 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 1999 | |
287 - Change in situation or address of Registered Office | 10 May 1999 | |
288b - Notice of resignation of directors or secretaries | 10 May 1999 | |
288b - Notice of resignation of directors or secretaries | 10 May 1999 | |
NEWINC - New incorporation documents | 09 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 October 2019 | Outstanding |
N/A |
A registered charge | 23 April 2015 | Outstanding |
N/A |
A registered charge | 12 June 2013 | Outstanding |
N/A |
Charge of deposit | 01 June 2010 | Outstanding |
N/A |
Debenture | 23 May 2004 | Fully Satisfied |
N/A |