CHISWELL POOLS LIMITED

Register to unlock more data on OkredoRegister

CHISWELL POOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01595490

Incorporation date

04/11/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1981)
dot icon03/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon01/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/10/2025
Previous accounting period extended from 2025-09-29 to 2025-09-30
dot icon07/01/2025
Confirmation statement made on 2024-11-30 with updates
dot icon18/10/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/01/2024
Confirmation statement made on 2023-11-30 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/09/2023
Current accounting period shortened from 2022-09-30 to 2022-09-29
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/12/2021
Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon05/10/2020
Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2020-10-05
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon22/03/2019
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2019-03-22
dot icon18/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/01/2019
Director's details changed for Glenn Mark Ranger on 2019-01-09
dot icon19/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/05/2017
Satisfaction of charge 1 in full
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon10/08/2016
Appointment of Mrs Alison Ranger as a secretary on 2016-06-01
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/07/2015
Registered office address changed from 126, Hempstead Road, Kings Langley, Herts. WD4 8AL to C/O Wilkins Kennedy Llp Anglo House Bell Lane Amersham Buckinghamshire HP6 6FA on 2015-07-10
dot icon14/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon10/10/2012
Compulsory strike-off action has been discontinued
dot icon09/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon13/02/2012
Termination of appointment of Jane Latham as a secretary
dot icon13/02/2012
Termination of appointment of Robert Latham as a director
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-09-30
dot icon14/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 30/11/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 30/11/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon06/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 30/11/05; full list of members
dot icon04/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2003-12-31
dot icon09/06/2004
Director resigned
dot icon21/11/2003
Return made up to 30/11/03; full list of members
dot icon23/10/2003
Accounts for a small company made up to 2002-12-31
dot icon18/12/2002
Return made up to 30/11/02; full list of members
dot icon03/10/2002
Accounts for a small company made up to 2001-12-31
dot icon22/11/2001
Return made up to 30/11/01; full list of members
dot icon25/10/2001
Accounts for a small company made up to 2000-12-31
dot icon17/01/2001
New director appointed
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon15/06/2000
Accounts for a small company made up to 1999-12-31
dot icon25/11/1999
Return made up to 30/11/99; full list of members
dot icon06/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/12/1998
Return made up to 30/11/98; no change of members
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon23/02/1998
Director's particulars changed
dot icon12/12/1997
Return made up to 30/11/97; full list of members
dot icon14/05/1997
Accounts for a small company made up to 1996-12-31
dot icon03/01/1997
Return made up to 30/11/96; full list of members
dot icon10/05/1996
Accounts for a small company made up to 1995-12-31
dot icon03/01/1996
Return made up to 30/11/95; no change of members
dot icon10/05/1995
Accounts for a small company made up to 1994-12-31
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon21/12/1994
Return made up to 30/11/94; no change of members
dot icon14/06/1994
Accounts for a small company made up to 1993-12-31
dot icon21/12/1993
Return made up to 30/11/93; full list of members
dot icon26/05/1993
Accounts for a small company made up to 1992-12-31
dot icon07/01/1993
Return made up to 30/11/92; no change of members
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon12/03/1992
Particulars of mortgage/charge
dot icon03/12/1991
Return made up to 30/11/91; no change of members
dot icon29/08/1991
Full accounts made up to 1990-12-31
dot icon22/03/1991
Location of register of members
dot icon22/03/1991
Location of register of directors' interests
dot icon11/12/1990
Return made up to 30/11/90; full list of members
dot icon12/11/1990
Full accounts made up to 1989-12-31
dot icon10/04/1990
Secretary resigned;new secretary appointed;director resigned
dot icon03/05/1989
Full accounts made up to 1988-12-31
dot icon03/05/1989
Return made up to 03/05/89; full list of members
dot icon09/08/1988
Full accounts made up to 1987-12-31
dot icon09/08/1988
Return made up to 27/07/88; full list of members
dot icon28/09/1987
Full accounts made up to 1986-12-31
dot icon28/09/1987
Return made up to 10/08/87; full list of members
dot icon27/08/1987
Registered office changed on 27/08/87 from: 8 seabrook road kings langley herts
dot icon18/06/1986
Full accounts made up to 1985-12-31
dot icon18/06/1986
Return made up to 18/06/86; full list of members
dot icon11/12/1981
Miscellaneous
dot icon04/11/1981
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
512.27K
-
0.00
710.50K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHISWELL POOLS LIMITED

CHISWELL POOLS LIMITED is an(a) Active company incorporated on 04/11/1981 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHISWELL POOLS LIMITED?

toggle

CHISWELL POOLS LIMITED is currently Active. It was registered on 04/11/1981 .

Where is CHISWELL POOLS LIMITED located?

toggle

CHISWELL POOLS LIMITED is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH.

What does CHISWELL POOLS LIMITED do?

toggle

CHISWELL POOLS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CHISWELL POOLS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-30 with updates.