Tarvin Road, Great Barrow
Chester
CH3 7HN
Wales
Director Name | Mr Harold Cameron Wimbush |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | Stamford House Tarvin Road, Great Barrow Chester CH3 7HN Wales |
Secretary Name | Anne Wimbush |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stamford House Tarvin Road, Great Barrow Chester CH3 7HN Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | darts247.com |
---|---|
Telephone | 01829 740667 |
Telephone region | Tarporley |
Registered Address | Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anne Wimbush 50.00% Ordinary |
---|---|
1 at £1 | Harold Wimbush 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,218 |
Current Liabilities | £52,026 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
31 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (3 pages) |
10 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
1 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
1 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 February 2010 | Director's details changed for Harold Wimbush on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Harold Wimbush on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Anne Wimbush on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Harold Wimbush on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Anne Wimbush on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Anne Wimbush on 9 February 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from suite 3 125-129 witton street northwich cheshire CW9 5DY (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from suite 3 125-129 witton street northwich cheshire CW9 5DY (1 page) |
9 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 114-120 northgate street chester CH1 2HT (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 114-120 northgate street chester CH1 2HT (1 page) |
21 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
23 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 May 2003 | Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2003 | Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Incorporation (17 pages) |
27 January 2003 | Incorporation (17 pages) |
27 January 2003 | Secretary resigned (1 page) |