Company NameCandover Projects Ltd
DirectorDavid Phillip Garner
Company StatusActive
Company Number03584454
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Previous NameBowfell Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Phillip Garner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1998(1 week, 3 days after company formation)
Appointment Duration25 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Riverside Court
Dee Banks
Chester
CH3 5UX
Wales
Secretary NameDavid Phillip Garner
NationalityBritish
StatusCurrent
Appointed08 September 2011(13 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address4 Chantry Court
Chester West Employment Park
Chester
CH1 4QN
Wales
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMargaret Townsend
NationalityBritish
StatusResigned
Appointed29 June 1998(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1998)
RoleSec/Pa
Correspondence Address11 Northstead Avenue
Denton
Manchester
M34 7RT
Secretary NameGeorge Edward Garner
NationalityBritish
StatusResigned
Appointed07 October 1998(3 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 08 September 2011)
RoleCompany Director
Correspondence Address2 Thiseldine Close
North Newbald
York
YO43 4TU

Location

Registered Address4 Chantry Court
Chester West Employment Park
Chester
CH1 4QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1David P. Garner
100.00%
Ordinary

Financials

Year2014
Net Worth£1,260
Cash£39,350
Current Liabilities£37,237

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

31 March 2009Delivered on: 21 April 2009
Satisfied on: 1 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 cambrian view, upper cambrian road chester t/n CH547077 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 July 2006Delivered on: 5 July 2006
Satisfied on: 1 August 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 cambrian view, chester.
Fully Satisfied
12 April 2006Delivered on: 13 April 2006
Satisfied on: 14 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 cambrian view, chester.
Fully Satisfied
3 March 2006Delivered on: 4 March 2006
Satisfied on: 1 August 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 cambrian view chester.
Fully Satisfied
14 November 2003Delivered on: 19 November 2003
Satisfied on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 480 manchester road rixton warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 October 2002Delivered on: 26 October 2002
Satisfied on: 1 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64B hough green chester CH4 8LW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 November 2001Delivered on: 6 December 2001
Satisfied on: 1 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land adjoining 22 whitelow road/10 manchester road chorlton-cum-hardy, manchester M21 9HQ.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2009Delivered on: 21 April 2009
Satisfied on: 1 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 cambrian view upper cambrian rd chester t/n CH22122 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2009Delivered on: 21 April 2009
Satisfied on: 1 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 402 wilmslow rd withington t/n GM798956 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2009Delivered on: 21 April 2009
Satisfied on: 1 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 404 wilmslow rd withington t/n LA46458 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 November 2001Delivered on: 4 December 2001
Satisfied on: 2 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 September 2004Delivered on: 7 September 2004
Persons entitled: Manchester Building Society

Classification: Mortgage
Secured details: £101,000.00 due or to become due from the company to the chargee.
Particulars: 80-82 brook street chester.
Outstanding
24 November 2017Delivered on: 28 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All the freehold property known as 29 brown heath road waverton chester CH3 7PP (less the land shown edged red on the plan attached to the instrument) and registered at hm land registry under title number CH624369. For further information please refer to the instrument.
Outstanding
2 November 2017Delivered on: 7 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 5 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land adjacent to 12 cambrian view, off whipcord lane, chester, CH1 4DE as shown edged red on the plan attached to the legal charge (land registry title no: CH22122 (part) and CH574972 (part).
Outstanding
29 June 2012Delivered on: 3 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2012Delivered on: 3 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 402 wilmslow road, manchester t/no GM798956 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
29 June 2012Delivered on: 3 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 cambrian view, whipcord lane, chester t/no CH547077 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
29 June 2012Delivered on: 3 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 404 wilmslow road, manchester t/no LA46458 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
29 June 2012Delivered on: 3 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 cambrian view, whipcord lane, chester t/no CH22122 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Part Satisfied

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
3 July 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
28 November 2017Registration of charge 035844540020, created on 24 November 2017 (9 pages)
28 November 2017Registration of charge 035844540020, created on 24 November 2017 (9 pages)
23 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
7 November 2017Registration of charge 035844540019, created on 2 November 2017 (5 pages)
7 November 2017Registration of charge 035844540019, created on 2 November 2017 (5 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
23 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
12 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
20 June 2016Satisfaction of charge 035844540018 in full (1 page)
20 June 2016Satisfaction of charge 035844540018 in full (1 page)
5 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 August 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(3 pages)
20 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(3 pages)
27 May 2015Registered office address changed from Murlain House Union Street Chester CH1 1QP to 4 Chantry Court Chester West Employment Park Chester CH1 4QN on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Murlain House Union Street Chester CH1 1QP to 4 Chantry Court Chester West Employment Park Chester CH1 4QN on 27 May 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 December 2014Registered office address changed from Old Bank Buildings 2 City Road Chester Cheshire CH1 3AE to Murlain House Union Street Chester CH1 1QP on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Old Bank Buildings 2 City Road Chester Cheshire CH1 3AE to Murlain House Union Street Chester CH1 1QP on 2 December 2014 (2 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 December 2014Registered office address changed from Old Bank Buildings 2 City Road Chester Cheshire CH1 3AE to Murlain House Union Street Chester CH1 1QP on 2 December 2014 (2 pages)
10 September 2014Annual return made up to 19 June 2014
Statement of capital on 2014-09-10
  • GBP 100
(14 pages)
10 September 2014Annual return made up to 19 June 2014
Statement of capital on 2014-09-10
  • GBP 100
(14 pages)
5 August 2014Registration of charge 035844540018 (9 pages)
5 August 2014Registration of charge 035844540018 (9 pages)
1 August 2014Satisfaction of charge 16 in part (2 pages)
1 August 2014Part of the property or undertaking has been released from charge 17 (2 pages)
1 August 2014Part of the property or undertaking has been released from charge 17 (2 pages)
1 August 2014Satisfaction of charge 16 in part (2 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 September 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
12 September 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
12 September 2013Director's details changed for David Phillip Garner on 22 August 2013 (2 pages)
12 September 2013Director's details changed for David Phillip Garner on 22 August 2013 (2 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (13 pages)
10 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (13 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 May 2012Termination of appointment of George Edward Garner as a secretary on 8 September 2011 (2 pages)
21 May 2012Termination of appointment of George Edward Garner as a secretary on 8 September 2011 (2 pages)
21 May 2012Termination of appointment of George Edward Garner as a secretary on 8 September 2011 (2 pages)
21 May 2012Appointment of David Phillip Garner as a secretary on 8 September 2011 (3 pages)
21 May 2012Appointment of David Phillip Garner as a secretary on 8 September 2011 (3 pages)
21 May 2012Appointment of David Phillip Garner as a secretary on 8 September 2011 (3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 August 2011Annual return made up to 19 June 2011 (14 pages)
23 August 2011Annual return made up to 19 June 2011 (14 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 September 2010Annual return made up to 19 June 2010 (14 pages)
14 September 2010Annual return made up to 19 June 2010 (14 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 July 2009Return made up to 19/06/09; full list of members (5 pages)
24 July 2009Director's change of particulars / david garner / 14/07/2009 (1 page)
24 July 2009Return made up to 19/06/09; full list of members (5 pages)
24 July 2009Director's change of particulars / david garner / 14/07/2009 (1 page)
21 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 December 2008Return made up to 19/06/08; no change of members (4 pages)
5 December 2008Return made up to 19/06/08; no change of members (4 pages)
16 October 2007Return made up to 19/06/07; no change of members (6 pages)
16 October 2007Return made up to 19/06/07; no change of members (6 pages)
29 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Return made up to 19/06/06; full list of members (6 pages)
13 July 2006Return made up to 19/06/06; full list of members (6 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Return made up to 19/06/05; full list of members (6 pages)
16 September 2005Return made up to 19/06/05; full list of members (6 pages)
16 September 2005Return made up to 19/06/04; full list of members (6 pages)
16 September 2005Return made up to 19/06/04; full list of members (6 pages)
5 September 2005Registered office changed on 05/09/05 from: the steam mill stean mill street chester cheshire CH3 5AN (1 page)
5 September 2005Registered office changed on 05/09/05 from: the steam mill stean mill street chester cheshire CH3 5AN (1 page)
26 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
26 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
1 July 2004Registered office changed on 01/07/04 from: saint johns chambers love street chester CH1 1QN (1 page)
1 July 2004Registered office changed on 01/07/04 from: saint johns chambers love street chester CH1 1QN (1 page)
27 February 2004Accounting reference date shortened from 30/06/04 to 28/02/04 (2 pages)
27 February 2004Accounting reference date shortened from 30/06/04 to 28/02/04 (2 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 June 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
11 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
12 July 2001Return made up to 19/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Return made up to 19/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Company name changed bowfell LTD\certificate issued on 27/04/01 (2 pages)
27 April 2001Company name changed bowfell LTD\certificate issued on 27/04/01 (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 32 potato warf castlefields manchester M3 4NP (1 page)
17 April 2001Registered office changed on 17/04/01 from: 32 potato warf castlefields manchester M3 4NP (1 page)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
26 July 2000Return made up to 19/06/00; no change of members (6 pages)
26 July 2000Return made up to 19/06/00; no change of members (6 pages)
7 July 1999Return made up to 19/06/99; full list of members (6 pages)
7 July 1999Return made up to 19/06/99; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
6 July 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
7 October 1998Ad 19/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1998Ad 19/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: c/o b olsberg 35 whitworth st west, manchester M1 5NG (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: c/o b olsberg 35 whitworth st west, manchester M1 5NG (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: c/o b olsberg 35 whitworth st west, manchester M1 5NG (1 page)
19 June 1998Incorporation (13 pages)
19 June 1998Incorporation (13 pages)