Chester
Cheshire
CH1 2NX
Wales
Secretary Name | Amanda Vance |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2001(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nicholas Street Chester Cheshire CH1 2NX Wales |
Director Name | Amanda Vance |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2002(1 year after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nicholas Street Chester Cheshire CH1 2NX Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Nicholas Street Chester Cheshire CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | W.r. Vance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,877 |
Cash | £123,244 |
Current Liabilities | £30,927 |
Latest Accounts | 5 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 5 July 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 October |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
6 June 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
---|---|
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
14 June 2016 | Director's details changed for Amanda Vance on 16 May 2015 (2 pages) |
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
12 June 2015 | Director's details changed for Amanda Vance on 15 May 2015 (2 pages) |
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Secretary's details changed for Amanda Vance on 15 May 2015 (1 page) |
12 June 2015 | Director's details changed for Roy Vance on 15 May 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
2 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
27 May 2010 | Secretary's details changed for Amanda Vance on 15 May 2010 (1 page) |
27 May 2010 | Director's details changed for Amanda Vance on 15 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Roy Vance on 15 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
16 July 2009 | Director and secretary's change of particulars / amanda vance / 15/01/2002 (1 page) |
16 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
19 June 2008 | Return made up to 15/05/08; no change of members (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
5 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
26 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
9 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 6 west park clifton bristol BS8 2LT (1 page) |
2 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
4 June 2003 | New director appointed (2 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
5 December 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
3 October 2002 | Return made up to 15/05/02; full list of members
|
23 January 2002 | Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
15 May 2001 | Incorporation (13 pages) |