Refuge House 33-37 Watergate Row
Chester
CH1 2LE
Wales
Secretary Name | Deborah Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2002(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Website | terrabase.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 940657 |
Telephone region | Chester |
Registered Address | Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Anthony Paul Harris 51.00% Ordinary |
---|---|
49 at £1 | Deborah Harris 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,989 |
Current Liabilities | £29,724 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 4 weeks from now) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
16 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
5 February 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
5 February 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
7 March 2013 | Registered office address changed from Daresbury Science and Innovation Campus Keckwick Lane Daresbury Warrington Cheshire WA4 4FS United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Daresbury Science and Innovation Campus Keckwick Lane Daresbury Warrington Cheshire WA4 4FS United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Daresbury Science and Innovation Campus Keckwick Lane Daresbury Warrington Cheshire WA4 4FS United Kingdom on 7 March 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Registered office address changed from Chantry Court Sovereign Way Chester Cheshire CH1 4QN on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Chantry Court Sovereign Way Chester Cheshire CH1 4QN on 11 March 2011 (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Deborah Harris on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Deborah Harris on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Anthony Paul Harris on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Deborah Harris on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Anthony Paul Harris on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Anthony Paul Harris on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Director's change of particulars / anthony harris / 01/07/2008 (1 page) |
5 January 2009 | Secretary's change of particulars / deborah harris / 01/07/2008 (1 page) |
5 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
5 January 2009 | Secretary's change of particulars / deborah harris / 01/07/2008 (1 page) |
5 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
5 January 2009 | Director's change of particulars / anthony harris / 01/07/2008 (1 page) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: suite 432 456-458 strand london WS2R 0DZ (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: suite 432 456-458 strand london WS2R 0DZ (1 page) |
6 January 2005 | Return made up to 10/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 10/12/04; full list of members (6 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page) |
7 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page) |
14 December 2003 | Return made up to 10/12/03; full list of members
|
14 December 2003 | Return made up to 10/12/03; full list of members
|
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
15 January 2003 | Ad 19/12/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 134 queen anne avenue bromley kent BR2 0SF (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 134 queen anne avenue bromley kent BR2 0SF (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Ad 19/12/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
10 December 2002 | Incorporation (14 pages) |
10 December 2002 | Incorporation (14 pages) |