About

Registered Number: 04144040
Date of Incorporation: 18/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Dental House, 239 Staines Road West, Sunbury On Thames, TW16 7BH

 

Chris Howe Ceramics Ltd was founded on 18 January 2001 and has its registered office in Sunbury On Thames, it has a status of "Active". We don't currently know the number of employees at this business. There is one director listed as Howe, Wendy for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE, Wendy 18 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 09 December 2019
MR01 - N/A 30 May 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 23 August 2017
PSC04 - N/A 26 July 2017
PSC07 - N/A 25 July 2017
PSC04 - N/A 25 July 2017
CH03 - Change of particulars for secretary 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
AP01 - Appointment of director 25 July 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 04 February 2016
RP04 - N/A 02 September 2015
AA - Annual Accounts 18 August 2015
MR05 - N/A 11 February 2015
MR05 - N/A 11 February 2015
MR04 - N/A 11 February 2015
MR04 - N/A 11 February 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 24 December 2013
MR01 - N/A 23 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 29 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 22 December 2009
395 - Particulars of a mortgage or charge 16 January 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 16 October 2007
395 - Particulars of a mortgage or charge 22 May 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 09 January 2007
363s - Annual Return 24 January 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
RESOLUTIONS - N/A 28 August 2003
123 - Notice of increase in nominal capital 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 27 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
225 - Change of Accounting Reference Date 15 March 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
NEWINC - New incorporation documents 18 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2019 Outstanding

N/A

A registered charge 18 September 2013 Fully Satisfied

N/A

Debenture 13 January 2009 Fully Satisfied

N/A

All assets debenture 21 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.