Company NameCHL Construction Limited
DirectorRobert Jeffery Hewitt
Company StatusActive
Company Number03735216
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Previous NameCheshire Home Improvements Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameRobert Jeffery Hewitt
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Cottage
Wervin Road
Wervin
Cheshire
CH2 4BP
Wales
Secretary NameMajor Company Services Ltd (Corporation)
StatusCurrent
Appointed24 January 2005(5 years, 10 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Secretary NameMr Ernest William O'Brien
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales

Location

Registered AddressEgerton House 55
Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Robert Jeffery Hewitt
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,842
Current Liabilities£6,416

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
15 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 November 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
7 November 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ on 30 December 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ on 30 December 2013 (1 page)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Major Company Services Ltd on 6 April 2010 (2 pages)
7 April 2010Secretary's details changed for Major Company Services Ltd on 6 April 2010 (2 pages)
7 April 2010Secretary's details changed for Major Company Services Ltd on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Robert Jeffery Hewitt on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Robert Jeffery Hewitt on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Robert Jeffery Hewitt on 6 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 28/02/09; full list of members (3 pages)
13 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 March 2008Return made up to 28/02/08; full list of members (3 pages)
14 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 March 2006Director's particulars changed (1 page)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 17/03/05; full list of members (6 pages)
6 April 2005Return made up to 17/03/05; full list of members (6 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 March 2004Return made up to 17/03/04; full list of members (6 pages)
27 March 2004Return made up to 17/03/04; full list of members (6 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 March 2003Return made up to 17/03/03; full list of members (6 pages)
20 March 2003Return made up to 17/03/03; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 April 2002Company name changed cheshire home improvements limit ed\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed cheshire home improvements limit ed\certificate issued on 15/04/02 (2 pages)
9 April 2002Return made up to 17/03/02; full list of members (6 pages)
9 April 2002Return made up to 17/03/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 June 2001Return made up to 17/03/01; full list of members (6 pages)
25 June 2001Return made up to 17/03/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 June 2000Return made up to 17/03/00; full list of members (6 pages)
22 June 2000Return made up to 17/03/00; full list of members (6 pages)
17 March 1999Incorporation (18 pages)
17 March 1999Incorporation (18 pages)