About

Registered Number: 04625257
Date of Incorporation: 24/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: C/O Jarvis & Co. Business Services 75 Main Road, Gidea Park, Romford, Essex, RM2 5EL,

 

Founded in 2002, G.T. Chudley & Son Ltd has its registered office in Romford, Essex, it's status at Companies House is "Active". There are 3 directors listed as Chudley, Kim Elizabeth, Chudley, Brian Vincent, Chudley, George Thomas for this business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUDLEY, Brian Vincent 24 December 2002 - 1
CHUDLEY, George Thomas 24 December 2002 01 December 2005 1
Secretary Name Appointed Resigned Total Appointments
CHUDLEY, Kim Elizabeth 01 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 20 March 2019
AD01 - Change of registered office address 03 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 23 December 2016
SH01 - Return of Allotment of shares 16 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 11 January 2016
SH08 - Notice of name or other designation of class of shares 02 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 26 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.