Dee Banks
Chester
CH3 5UX
Wales
Secretary Name | David Phillip Garner |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2011(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Chantry Court Chester West Employment Park Chester CH1 4QN Wales |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Margaret Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 October 1998) |
Role | Sec/Pa |
Correspondence Address | 11 Northstead Avenue Denton Manchester M34 7RT |
Secretary Name | George Edward Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 September 2011) |
Role | Company Director |
Correspondence Address | 2 Thiseldine Close North Newbald York YO43 4TU |
Registered Address | 4 Chantry Court Chester West Employment Park Chester CH1 4QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | David P. Garner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,260 |
Cash | £39,350 |
Current Liabilities | £37,237 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
31 March 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 2004 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 7 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 August 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
31 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
1 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
3 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
28 November 2017 | Registration of charge 035844540020, created on 24 November 2017 (9 pages) |
28 November 2017 | Registration of charge 035844540020, created on 24 November 2017 (9 pages) |
23 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
7 November 2017 | Registration of charge 035844540019, created on 2 November 2017 (5 pages) |
7 November 2017 | Registration of charge 035844540019, created on 2 November 2017 (5 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
23 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
20 June 2016 | Satisfaction of charge 035844540018 in full (1 page) |
20 June 2016 | Satisfaction of charge 035844540018 in full (1 page) |
5 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
3 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
27 May 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 December 2014 | Registered 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 2014 | Annual return made up to 19 June 2014 Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 19 June 2014 Statement of capital on 2014-09-10
|
5 August 2014 | Registration of charge 035844540018 (9 pages) |
5 August 2014 | Registration of charge 035844540018 (9 pages) |
1 August 2014 | Satisfaction of charge 16 in part (2 pages) |
1 August 2014 | Part of the property or undertaking has been released from charge 17 (2 pages) |
1 August 2014 | Part of the property or undertaking has been released from charge 17 (2 pages) |
1 August 2014 | Satisfaction of charge 16 in part (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
12 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
12 September 2013 | Director's details changed for David Phillip Garner on 22 August 2013 (2 pages) |
12 September 2013 | Director's details changed for David Phillip Garner on 22 August 2013 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (13 pages) |
10 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (13 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 May 2012 | Termination of appointment of George Edward Garner as a secretary on 8 September 2011 (2 pages) |
21 May 2012 | Termination of appointment of George Edward Garner as a secretary on 8 September 2011 (2 pages) |
21 May 2012 | Termination of appointment of George Edward Garner as a secretary on 8 September 2011 (2 pages) |
21 May 2012 | Appointment of David Phillip Garner as a secretary on 8 September 2011 (3 pages) |
21 May 2012 | Appointment of David Phillip Garner as a secretary on 8 September 2011 (3 pages) |
21 May 2012 | Appointment of David Phillip Garner as a secretary on 8 September 2011 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 August 2011 | Annual return made up to 19 June 2011 (14 pages) |
23 August 2011 | Annual return made up to 19 June 2011 (14 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 September 2010 | Annual return made up to 19 June 2010 (14 pages) |
14 September 2010 | Annual return made up to 19 June 2010 (14 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
24 July 2009 | Director's change of particulars / david garner / 14/07/2009 (1 page) |
24 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
24 July 2009 | Director's change of particulars / david garner / 14/07/2009 (1 page) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 December 2008 | Return made up to 19/06/08; no change of members (4 pages) |
5 December 2008 | Return made up to 19/06/08; no change of members (4 pages) |
16 October 2007 | Return made up to 19/06/07; no change of members (6 pages) |
16 October 2007 | Return made up to 19/06/07; no change of members (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Return made up to 19/06/05; full list of members (6 pages) |
16 September 2005 | Return made up to 19/06/05; full list of members (6 pages) |
16 September 2005 | Return made up to 19/06/04; full list of members (6 pages) |
16 September 2005 | Return made up to 19/06/04; full list of members (6 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: the steam mill stean mill street chester cheshire CH3 5AN (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: the steam mill stean mill street chester cheshire CH3 5AN (1 page) |
26 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: saint johns chambers love street chester CH1 1QN (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: saint johns chambers love street chester CH1 1QN (1 page) |
27 February 2004 | Accounting reference date shortened from 30/06/04 to 28/02/04 (2 pages) |
27 February 2004 | Accounting reference date shortened from 30/06/04 to 28/02/04 (2 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 August 2003 | Return made up to 19/06/03; full list of members
|
4 August 2003 | Return made up to 19/06/03; full list of members
|
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 June 2002 | Return made up to 19/06/02; full list of members
|
21 June 2002 | Return made up to 19/06/02; full list of members
|
11 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
11 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Return made up to 19/06/01; no change of members
|
12 July 2001 | Return made up to 19/06/01; no change of members
|
27 April 2001 | Company name changed bowfell LTD\certificate issued on 27/04/01 (2 pages) |
27 April 2001 | Company name changed bowfell LTD\certificate issued on 27/04/01 (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 32 potato warf castlefields manchester M3 4NP (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 32 potato warf castlefields manchester M3 4NP (1 page) |
6 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
6 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
26 July 2000 | Return made up to 19/06/00; no change of members (6 pages) |
26 July 2000 | Return made up to 19/06/00; no change of members (6 pages) |
7 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
6 July 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
6 July 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | Ad 19/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1998 | Ad 19/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: c/o b olsberg 35 whitworth st west, manchester M1 5NG (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: c/o b olsberg 35 whitworth st west, manchester M1 5NG (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: c/o b olsberg 35 whitworth st west, manchester M1 5NG (1 page) |
19 June 1998 | Incorporation (13 pages) |
19 June 1998 | Incorporation (13 pages) |