24 Castle Street
Chester
CH1 2DS
Wales
Director Name | Mr Peter Wilson Buglass |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester CH1 2DS Wales |
Secretary Name | Mr Peter Wilson Buglass |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester CH1 2DS Wales |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Website | custard-pies.com |
---|---|
Telephone | 0151 6486027 |
Telephone region | Liverpool |
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | K. Clarke 50.00% Ordinary |
---|---|
1 at £1 | P. Buglass 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,049 |
Cash | £9 |
Current Liabilities | £9,923 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
10 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 February 2022 | Company name changed custard-pie properties LIMITED\certificate issued on 11/02/22
|
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
17 December 2020 | Notification of Kathy Buglass as a person with significant control on 17 December 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
25 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
3 April 2018 | Secretary's details changed for Mr Peter Wilson Buglass on 16 March 2018 (1 page) |
29 March 2018 | Director's details changed for Kathy Buglass on 16 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
29 March 2018 | Director's details changed for Mr Peter Wilson Buglass on 16 March 2018 (2 pages) |
29 March 2018 | Change of details for Mr Peter Wilson Buglass as a person with significant control on 16 March 2018 (2 pages) |
29 March 2018 | Secretary's details changed for Mr Peter Wilson Buglass on 16 March 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Kathy Buglass on 16 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Buglass on 16 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Kathy Buglass on 16 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Buglass on 16 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
9 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
26 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
23 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: pursglove & brown liverpool house lower bridge street chester CH1 1RS (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: pursglove & brown liverpool house lower bridge street chester CH1 1RS (1 page) |
9 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 April 2002 | Return made up to 16/03/02; full list of members
|
30 April 2002 | Return made up to 16/03/02; full list of members
|
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 April 2001 | Return made up to 16/03/01; full list of members
|
6 April 2001 | Return made up to 16/03/01; full list of members
|
6 October 2000 | Company name changed tuppenny blue LIMITED\certificate issued on 09/10/00 (2 pages) |
6 October 2000 | Company name changed tuppenny blue LIMITED\certificate issued on 09/10/00 (2 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 71 princess street manchester M2 4HL (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 71 princess street manchester M2 4HL (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
1 April 1998 | Company name changed slatershelfco 355 LIMITED\certificate issued on 01/04/98 (2 pages) |
1 April 1998 | Company name changed slatershelfco 355 LIMITED\certificate issued on 01/04/98 (2 pages) |
16 March 1998 | Incorporation (18 pages) |
16 March 1998 | Incorporation (18 pages) |