11 Filkins Lane
Chester
CH3 5EJ
Wales
Secretary Name | Caren Mair Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1998(13 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | Maysmore House 11 Filkins Lane Chester CH3 5EJ Wales |
Director Name | Mrs Celia Lynne Denman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1996) |
Role | Secretary |
Correspondence Address | 5 Chestnut Grange Curzon Park South Chester CH4 8AA Wales |
Secretary Name | Mrs Celia Lynne Denman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 5 Chestnut Grange Curzon Park South Chester CH4 8AA Wales |
Telephone | 07 836733200 |
---|---|
Telephone region | Mobile |
Registered Address | 4 Boughton Hall Avenue Great Boughton Chester Cheshire CH3 5EL Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
1 at £1 | Mr David Nigel Denman 50.00% Ordinary |
---|---|
1 at £1 | Mrs Celia Lynne Denman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,714 |
Current Liabilities | £40,668 |
Latest Accounts | 1 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 1 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 01 April |
Latest Return | 27 December 2023 (3 months ago) |
---|---|
Next Return Due | 10 January 2025 (9 months, 2 weeks from now) |
27 December 2022 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 1 April 2022 (3 pages) |
29 April 2022 | Micro company accounts made up to 1 April 2021 (3 pages) |
29 March 2022 | Previous accounting period extended from 29 March 2021 to 1 April 2021 (1 page) |
23 March 2022 | Change of details for Mr David Nigel Denman as a person with significant control on 23 March 2022 (2 pages) |
23 March 2022 | Notification of Caren Mair Denman as a person with significant control on 23 March 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2021 | Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page) |
25 February 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
7 November 2020 | Registered office address changed from Maysmore House 11 Filkins Lane Chester CH3 5EJ to 4 Boughton Hall Avenue Great Boughton Chester Cheshire CH3 5EL on 7 November 2020 (1 page) |
6 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
29 December 2017 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
6 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for David Nigel Denman on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for David Nigel Denman on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for David Nigel Denman on 4 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 April 2007 | Return made up to 31/12/06; full list of members (6 pages) |
18 April 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Secretary's particulars changed (1 page) |
9 May 2003 | Secretary's particulars changed (1 page) |
9 May 2003 | Secretary's particulars changed (1 page) |
9 May 2003 | Secretary's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
2 April 2003 | Return made up to 31/12/02; full list of members
|
2 April 2003 | Return made up to 31/12/02; full list of members
|
18 March 2003 | Registered office changed on 18/03/03 from: 5 chestnut grange curzon park south chester CH4 8AA (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 5 chestnut grange curzon park south chester CH4 8AA (1 page) |
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 June 1999 | Return made up to 31/12/98; no change of members (6 pages) |
8 June 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 January 1999 | Return made up to 31/12/97; full list of members (6 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Return made up to 31/12/97; full list of members (6 pages) |
28 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1998 | Strike-off action suspended (1 page) |
28 July 1998 | Strike-off action suspended (1 page) |
28 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 January 1997 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members
|
22 January 1997 | Return made up to 31/12/96; no change of members
|
5 August 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1985 | Certificate of incorporation (1 page) |
7 February 1985 | Certificate of incorporation (1 page) |