Great Barrow
Chester
CH3 7JS
Wales
Director Name | Mrs Louise Hilder |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Barrowmore Enterprise Estate Village Road Great Barrow Chester CH3 7JS Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Edward Frank Hilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Manor Close Great Barrow Chester Cheshire CH3 7LP Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | cheshiresurveys.co.uk |
---|
Registered Address | Unit 2, Barrowmore Enterprise Estate Village Road Great Barrow Chester CH3 7JS Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Barrow |
Ward | Gowy |
1 at £1 | Jonathan Frank Hilder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,213 |
Cash | £575 |
Current Liabilities | £48,531 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
27 August 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
12 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
5 October 2017 | Director's details changed for Mr Jonathan Frank Hilder on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Jonathan Frank Hilder on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mrs Louise Hilder on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mrs Louise Hilder on 1 October 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 March 2016 | Resolutions
|
3 March 2016 | Resolutions
|
3 March 2016 | Change of share class name or designation (2 pages) |
3 March 2016 | Change of share class name or designation (2 pages) |
9 February 2016 | Termination of appointment of Edward Frank Hilder as a secretary on 23 November 2015 (1 page) |
9 February 2016 | Appointment of Mrs Louise Hilder as a director on 23 November 2015 (2 pages) |
9 February 2016 | Termination of appointment of Edward Frank Hilder as a secretary on 23 November 2015 (1 page) |
9 February 2016 | Appointment of Mrs Louise Hilder as a director on 23 November 2015 (2 pages) |
9 February 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
9 February 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr Jonathan Frank Hilder on 14 October 2013 (2 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr Jonathan Frank Hilder on 14 October 2013 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Jonathan Frank Hilder on 27 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Frank Hilder on 27 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 27/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 27/03/06; full list of members (2 pages) |
17 May 2006 | Director's particulars changed (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: nicholaston lodge oscroft tarvin cheshire CH3 8NQ (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: nicholaston lodge oscroft tarvin cheshire CH3 8NQ (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 June 2005 | Return made up to 27/03/05; full list of members (2 pages) |
20 June 2005 | Return made up to 27/03/05; full list of members (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
24 March 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
24 March 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
14 April 2003 | Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2003 | Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: c/o north west registration services 9 abbey square chester, cheshire CH1 2HU (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: c/o north west registration services 9 abbey square chester, cheshire CH1 2HU (1 page) |
27 March 2003 | Incorporation (11 pages) |
27 March 2003 | Incorporation (11 pages) |