About

Registered Number: 04179272
Date of Incorporation: 14/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: St Arvans, St Arvans, Chepstow, Monmouthshire, NP16 6DN

 

Coltharts of Chepstow Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The business has one director listed as Colthart, Lorraine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLTHART, Lorraine 14 March 2001 30 April 2013 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 28 February 2019
AA - Annual Accounts 27 June 2018
DISS40 - Notice of striking-off action discontinued 15 May 2018
CS01 - N/A 14 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 23 March 2017
TM02 - Termination of appointment of secretary 17 March 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 18 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 16 June 2006
395 - Particulars of a mortgage or charge 07 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
363s - Annual Return 08 April 2002
288b - Notice of resignation of directors or secretaries 17 September 2001
RESOLUTIONS - N/A 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
123 - Notice of increase in nominal capital 13 September 2001
225 - Change of Accounting Reference Date 28 June 2001
395 - Particulars of a mortgage or charge 15 June 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2006 Outstanding

N/A

Mortgage debenture 07 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.