Farndon
Chester
CH3 6PQ
Wales
Secretary Name | Heather Rosemary Linsdell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 20 Barnston Court Farndon Chester CH3 6PQ Wales |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | First Floor 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Christopher John Linsdell 50.00% Ordinary |
---|---|
1 at £1 | Heather Rosemary Linsdell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,011 |
Cash | £446 |
Current Liabilities | £8,737 |
Latest Accounts | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 15 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 15 May |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
10 July 2023 | Previous accounting period extended from 28 February 2023 to 15 May 2023 (3 pages) |
---|---|
5 May 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
26 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
12 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
31 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
8 April 2019 | Director's details changed for Mr Christopher John Linsdell on 1 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
8 April 2019 | Secretary's details changed for Heather Rosemary Linsdell on 1 April 2019 (1 page) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
6 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
25 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 April 2016 | Secretary's details changed for Heather Rosemary Linsdell on 26 March 2016 (1 page) |
15 April 2016 | Director's details changed for Mr Christopher John Linsdell on 26 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Mr Christopher John Linsdell on 26 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Secretary's details changed for Heather Rosemary Linsdell on 26 March 2016 (1 page) |
4 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 April 2015 | Director's details changed for Mr Christopher John Linsdell on 19 January 2015 (2 pages) |
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Secretary's details changed for Heather Rosemary Linsdell on 19 January 2015 (1 page) |
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Mr Christopher John Linsdell on 19 January 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Heather Rosemary Linsdell on 19 January 2015 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 June 2014 | Registered office address changed from 18 Field Park Connahs Quay Deeside Clwyd CH5 4QT on 27 June 2014 (2 pages) |
27 June 2014 | Registered office address changed from 18 Field Park Connahs Quay Deeside Clwyd CH5 4QT on 27 June 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 May 2011 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
15 May 2011 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
15 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
15 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 April 2010 | Director's details changed for Christopher John Linsdell on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Christopher John Linsdell on 11 April 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
17 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
8 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
6 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
24 August 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 August 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
3 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
24 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
6 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
15 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
4 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
20 April 1998 | Return made up to 14/02/98; no change of members (4 pages) |
20 April 1998 | Return made up to 14/02/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
18 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
11 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | New director appointed (1 page) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New director appointed (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
14 February 1996 | Incorporation (17 pages) |
14 February 1996 | Incorporation (17 pages) |