About

Registered Number: 02135185
Date of Incorporation: 28/05/1987 (37 years and 11 months ago)
Company Status: Active
Registered Address: Ashford House, Newingreen, Hythe, Kent, CT21 4JB

 

E. Charlier & Sons Ltd was founded on 28 May 1987 and are based in Hythe, Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the E. Charlier & Sons Ltd. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 October 2019
CH01 - Change of particulars for director 02 October 2019
CS01 - N/A 02 October 2019
CH01 - Change of particulars for director 19 July 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 04 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 October 2014
AD01 - Change of registered office address 20 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 18 January 2010
CH01 - Change of particulars for director 07 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
AA - Annual Accounts 16 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 29 October 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 20 September 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 13 October 1997
395 - Particulars of a mortgage or charge 12 August 1997
225 - Change of Accounting Reference Date 09 July 1997
AA - Annual Accounts 15 December 1996
363s - Annual Return 25 October 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 18 October 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 11 November 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 12 October 1993
287 - Change in situation or address of Registered Office 28 April 1993
CERTNM - Change of name certificate 24 February 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 12 October 1992
AA - Annual Accounts 05 December 1991
287 - Change in situation or address of Registered Office 26 November 1991
363b - Annual Return 12 November 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 18 November 1988
395 - Particulars of a mortgage or charge 20 October 1988
395 - Particulars of a mortgage or charge 20 October 1988
288 - N/A 20 August 1987
287 - Change in situation or address of Registered Office 20 August 1987
288 - N/A 20 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1987
287 - Change in situation or address of Registered Office 06 August 1987
288 - N/A 06 August 1987
288 - N/A 06 August 1987
NEWINC - New incorporation documents 28 May 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 July 1997 Outstanding

N/A

Legal mortgage 14 October 1988 Outstanding

N/A

Legal mortgage 14 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.