Background WavePink WaveYellow Wave

COUNTRY HOUSE WEDDING VENUES LIMITED (04676037)

COUNTRY HOUSE WEDDING VENUES LIMITED (04676037) is an active UK company. incorporated on 24 February 2003. with registered office in Rossett. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. COUNTRY HOUSE WEDDING VENUES LIMITED has been registered for 23 years.

Company Number
04676037
Status
active
Type
ltd
Incorporated
24 February 2003
Age
23 years
Address
Suite 2a Rossett Business Village, Rossett, LL12 0AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY HOUSE WEDDING VENUES LIMITED

COUNTRY HOUSE WEDDING VENUES LIMITED is an active company incorporated on 24 February 2003 with the registered office located in Rossett. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. COUNTRY HOUSE WEDDING VENUES LIMITED was registered 23 years ago.(SIC: 82110)

Status

active

Active since 23 years ago

Company No

04676037

LTD Company

Age

23 Years

Incorporated 24 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Suite 2a Rossett Business Village Llyndir Lane Rossett, LL12 0AY,

Previous Addresses

Curzon House, 2nd Floor 24 High Street Banstead Surrey SM7 2LJ England
From: 18 April 2017To: 16 November 2021
Suite 2a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY
From: 24 February 2003To: 18 April 2017
Timeline

12 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Capital Reduction
Jun 10
Share Buyback
Jun 10
Share Buyback
Jul 10
Capital Reduction
Jul 10
Director Joined
Jan 14
Director Joined
Sept 14
Capital Update
Nov 15
Share Issue
Nov 15
Loan Cleared
Oct 17
Loan Secured
Aug 18
Director Joined
Jan 23
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
15 May 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 May 2017
MR05Certification of Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Accounts With Accounts Type Group
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Resolution
15 December 2015
RESOLUTIONSResolutions
Resolution
15 December 2015
RESOLUTIONSResolutions
Legacy
30 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2015
SH19Statement of Capital
Legacy
30 November 2015
CAP-SSCAP-SS
Resolution
30 November 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 November 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Capital Cancellation Shares
23 July 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 July 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 June 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
15 September 2009
225Change of Accounting Reference Date
Legacy
6 April 2009
363aAnnual Return
Legacy
5 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
287Change of Registered Office
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
8 September 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
225Change of Accounting Reference Date
Legacy
15 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
20 September 2004
88(2)R88(2)R
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
88(2)R88(2)R
Legacy
27 July 2004
88(2)R88(2)R
Legacy
27 July 2004
88(2)R88(2)R
Resolution
27 July 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
123Notice of Increase in Nominal Capital
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
88(2)R88(2)R
Legacy
29 January 2004
88(2)R88(2)R
Resolution
29 January 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
123Notice of Increase in Nominal Capital
Legacy
22 January 2004
225Change of Accounting Reference Date
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
287Change of Registered Office
Legacy
5 March 2003
287Change of Registered Office
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Incorporation Company
24 February 2003
NEWINCIncorporation