CHARLWOOD IFA LIMITED

Register to unlock more data on OkredoRegister

CHARLWOOD IFA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04820268

Incorporation date

03/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Seamoor Road, Westbourne, Bournemouth, Dorset BH4 9AECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon30/05/2025
Director's details changed for Mr Conor Sean Charlwood on 2025-05-29
dot icon30/05/2025
Director's details changed for Mrs Joanne Maria Charlwood on 2025-05-29
dot icon30/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon13/05/2025
Director's details changed for Mrs Joanne Maria Charlwood on 2025-05-12
dot icon13/05/2025
Director's details changed for Mr Martyn Charlwood on 2025-05-12
dot icon28/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon21/11/2024
Change of share class name or designation
dot icon21/11/2024
Particulars of variation of rights attached to shares
dot icon21/11/2024
Particulars of variation of rights attached to shares
dot icon21/11/2024
Particulars of variation of rights attached to shares
dot icon20/11/2024
Statement of company's objects
dot icon20/11/2024
Particulars of variation of rights attached to shares
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon21/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon21/06/2022
Second filing for the appointment of Mr Conor Sean Charlwood as a director
dot icon24/11/2021
Unaudited abridged accounts made up to 2021-08-31
dot icon17/06/2021
Termination of appointment of Jonathan Paul Tuck as a secretary on 2021-05-12
dot icon17/06/2021
Appointment of Miss Elsa Kate Charlwood as a director on 2021-06-06
dot icon17/06/2021
Appointment of Mr Conor Sean Charlwood as a director on 2021-06-06
dot icon02/06/2021
Resolutions
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/05/2021
Appointment of Mrs Joanne Maria Charlwood as a secretary on 2021-05-12
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-05-12
dot icon18/05/2021
Termination of appointment of Jonathan Paul Tuck as a director on 2021-05-12
dot icon13/01/2021
Notification of Joanne Maria Charlwood as a person with significant control on 2019-07-11
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon22/05/2020
Micro company accounts made up to 2019-08-31
dot icon04/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon20/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon04/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon16/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon21/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon08/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon09/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon14/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/01/2011
Registered office address changed from Richmond Court Capstone Road Bournemouth Dorset BH8 8RX on 2011-01-21
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon09/07/2010
Director's details changed for Jonathan Paul Tuck on 2010-07-03
dot icon09/07/2010
Director's details changed for Martyn Charlwood on 2010-07-03
dot icon09/07/2010
Director's details changed for Joanne Maria Charlwood on 2010-07-03
dot icon18/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/07/2009
Return made up to 03/07/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/07/2008
Return made up to 03/07/08; full list of members
dot icon25/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/07/2007
Return made up to 03/07/07; full list of members
dot icon22/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon20/07/2006
Return made up to 03/07/06; full list of members
dot icon20/07/2006
Secretary's particulars changed;director's particulars changed
dot icon13/07/2006
Group of companies' accounts made up to 2005-08-31
dot icon19/07/2005
Return made up to 03/07/05; full list of members
dot icon09/05/2005
Full accounts made up to 2004-08-31
dot icon31/10/2004
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon22/07/2004
Return made up to 03/07/04; full list of members
dot icon05/09/2003
Resolutions
dot icon02/09/2003
Nc inc already adjusted 14/08/03
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Ad 14/08/03--------- £ si 3@1=3 £ ic 101/104
dot icon31/07/2003
Registered office changed on 31/07/03 from: 2 cathedral road cardiff south glam CF11 9RZ
dot icon31/07/2003
New secretary appointed;new director appointed
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Ad 03/07/03--------- £ si 99@1=99 £ ic 2/101
dot icon03/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
522.97K
-
0.00
250.06K
-
2022
10
462.97K
-
0.00
333.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlwood, Conor Sean
Director
06/06/2021 - Present
2
Charlwood, Martyn
Director
11/07/2003 - Present
4
Charlwood, Elsa Kate
Director
06/06/2021 - Present
2
Charlwood, Joanne Maria
Director
11/07/2003 - Present
4
FORMATION SECRETARIES LIMITED
Nominee Secretary
02/07/2003 - 02/07/2003
1082

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLWOOD IFA LIMITED

CHARLWOOD IFA LIMITED is an(a) Active company incorporated on 03/07/2003 with the registered office located at 35 Seamoor Road, Westbourne, Bournemouth, Dorset BH4 9AE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLWOOD IFA LIMITED?

toggle

CHARLWOOD IFA LIMITED is currently Active. It was registered on 03/07/2003 .

Where is CHARLWOOD IFA LIMITED located?

toggle

CHARLWOOD IFA LIMITED is registered at 35 Seamoor Road, Westbourne, Bournemouth, Dorset BH4 9AE.

What does CHARLWOOD IFA LIMITED do?

toggle

CHARLWOOD IFA LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for CHARLWOOD IFA LIMITED?

toggle

The latest filing was on 30/05/2025: Director's details changed for Mr Conor Sean Charlwood on 2025-05-29.