Chester
CH1 3AE
Wales
Director Name | Ms Adele Dee Davies |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 45 City Road Chester CH1 3AE Wales |
Secretary Name | Mrs Helen Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Admirals Gorse Hse Admirals Gorse Hse Bridgemere Nantwich Cheshire CW5 7PZ |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Registered Address | 45 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,199 |
Cash | £4,799 |
Current Liabilities | £4,340 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
25 July 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
21 June 2023 | Statement of capital following an allotment of shares on 21 June 2023
|
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
22 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
22 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
20 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
27 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
20 March 2019 | Director's details changed for Ms Adele Dawn O'mahoney on 9 August 2018 (2 pages) |
20 March 2019 | Change of details for Ms Adele Dawn O'mahoney as a person with significant control on 9 August 2018 (2 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
11 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 March 2014 | Director's details changed for Mr Neil Burton Morris on 1 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Neil Burton Morris on 1 February 2014 (2 pages) |
10 March 2014 | Appointment of Ms Adele Dawn O'mahoney as a director (2 pages) |
10 March 2014 | Director's details changed for Mr Neil Burton Morris on 1 February 2014 (2 pages) |
10 March 2014 | Appointment of Ms Adele Dawn O'mahoney as a director (2 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Termination of appointment of Helen Morris as a secretary (1 page) |
23 April 2013 | Termination of appointment of Helen Morris as a secretary (1 page) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
30 April 2010 | Director's details changed for Neil Burton Morris on 17 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Neil Burton Morris on 17 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for Helen Morris on 17 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Helen Morris on 17 April 2010 (1 page) |
30 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Return made up to 17/04/09; no change of members (4 pages) |
25 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
25 June 2009 | Return made up to 17/04/09; no change of members (4 pages) |
25 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
19 August 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
19 August 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
15 May 2008 | Secretary's change of particulars / helen morris / 15/05/2008 (1 page) |
15 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / neil morris / 15/05/2008 (1 page) |
15 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / neil morris / 15/05/2008 (1 page) |
15 May 2008 | Secretary's change of particulars / helen morris / 15/05/2008 (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: pickerings bridge cottage crowton northwich cheshire CW8 2TX (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: pickerings bridge cottage crowton northwich cheshire CW8 2TX (1 page) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
6 June 2007 | Return made up to 17/04/07; no change of members (6 pages) |
6 June 2007 | Return made up to 17/04/07; no change of members (6 pages) |
23 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
23 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
10 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
17 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
17 November 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
17 November 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
14 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
6 April 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
6 April 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
24 September 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
24 September 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
14 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
21 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
21 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
7 November 2002 | Company name changed voice centre LIMITED\certificate issued on 07/11/02 (2 pages) |
7 November 2002 | Company name changed voice centre LIMITED\certificate issued on 07/11/02 (2 pages) |
17 May 2002 | Return made up to 17/04/02; full list of members
|
17 May 2002 | Return made up to 17/04/02; full list of members
|
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 1ST cert. Olympic house 17-19 whitworth street west manchester M1 5WG (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 1ST cert. Olympic house 17-19 whitworth street west manchester M1 5WG (1 page) |
20 April 2001 | New director appointed (2 pages) |
17 April 2001 | Incorporation (19 pages) |
17 April 2001 | Incorporation (19 pages) |