Warning: file_put_contents(c/fe3df77930efa1ac4cdcab2681e88481.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Contemporary Watercolours (oakweald) Limited, DA12 1BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONTEMPORARY WATERCOLOURS (OAKWEALD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Contemporary Watercolours (oakweald) Limited. The company was founded 32 years ago and was given the registration number 02644016. The firm's registered office is in KENT. You can find them at 57 Windmill Street, Gravesend, Kent, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:CONTEMPORARY WATERCOLOURS (OAKWEALD) LIMITED
Company Number:02644016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:57 Windmill Street, Gravesend, Kent, DA12 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Windmill Street, Gravesend, England, DA12 1BB

Secretary05 March 2009Active
57, Windmill Street, Gravesend, England, DA12 1BB

Director31 March 2006Active
57, Windmill Street, Gravesend, England, DA12 1BB

Director19 February 2020Active
50 Englefield Crescent, Cliffe Woods, Rochester, ME3 8HD

Secretary01 November 2006Active
Tutt Hill Farmhouse, Westwell Lane, Hothfield, Ashford, TN26 1AH

Secretary09 September 1991Active
47 Haig Avenue, Chatham, ME4 5UF

Secretary18 September 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 1991Active
50 Englefield Crescent, Cliffe Woods, Rochester, ME3 8HD

Director06 April 1998Active
Tutt Hill Farmhouse Westwell Lane, Hothfield, Ashford, TN26 1AH

Director09 September 1991Active
Tutt Hill Farmhouse, Westwell Lane, Hothfield, Ashford, TN26 1AH

Director09 September 1991Active
Grove Wood Farm, Watery Lane Westwell, Ashford, TN25 4JL

Director01 November 2007Active
Grove Wood Farm, Watery Lane Westwell, Ashford, TN25 4JL

Director01 November 2007Active

People with Significant Control

Mr Malcolm Charles Horton
Notified on:01 February 2017
Status:Active
Date of birth:August 1940
Nationality:British
Address:57 Windmill Street, Kent, DA12 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person secretary company with change date.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Accounts

Change account reference date company previous shortened.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type dormant.

Download
2018-05-15Resolution

Resolution.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type dormant.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.