Chester
Flintshire
CH4 0FF
Wales
Director Name | Mr Michael Anthony Jones |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | 16 Knutsford Way Sealand Industrial Estate Chester Cheshire CH1 4NS Wales |
Secretary Name | Mrs Angela Christine Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 10 Summerfield Close Chester Flintshire CH4 0FF Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | abbotsmeadchester.co.uk |
---|---|
Telephone | 01244 374987 |
Telephone region | Chester |
Registered Address | 16 Knutsford Way Sealand Industrial Estate Chester Cheshire CH1 4NS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela Jones 50.00% Ordinary |
---|---|
1 at £1 | Michael Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,325 |
Cash | £202,494 |
Current Liabilities | £232,769 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
28 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
21 June 2019 | Registered office address changed from 18 Bumpers Lane Sealand Road Industrial Estate Chester Cheshire CH1 4LT to 16 Knutsford Way Sealand Industrial Estate Chester Cheshire CH1 4NS on 21 June 2019 (1 page) |
31 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
30 June 2017 | Notification of Michael Anthony Jones as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Michael Anthony Jones as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2015 | Director's details changed for Michael Anthony Jones on 23 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Michael Anthony Jones on 23 June 2015 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
30 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
9 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
8 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
13 September 2010 | Director's details changed for Michael Anthony Jones on 1 May 2010 (2 pages) |
13 September 2010 | Director's details changed for Michael Anthony Jones on 1 May 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Angela Christine Jones on 1 May 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Angela Christine Jones on 1 May 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Angela Christine Jones on 1 May 2010 (2 pages) |
13 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Michael Anthony Jones on 1 May 2010 (2 pages) |
13 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
24 February 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
23 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
9 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
15 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
15 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
18 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
15 June 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
15 June 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 September 2004 | Return made up to 13/06/04; full list of members (7 pages) |
22 September 2004 | Return made up to 13/06/04; full list of members (7 pages) |
16 July 2003 | Memorandum and Articles of Association (9 pages) |
16 July 2003 | Memorandum and Articles of Association (9 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 July 2003 | Resolutions
|
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | New director appointed (2 pages) |
7 July 2003 | Company name changed briskwasted LIMITED\certificate issued on 07/07/03 (3 pages) |
7 July 2003 | Company name changed briskwasted LIMITED\certificate issued on 07/07/03 (3 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
13 June 2003 | Incorporation (17 pages) |
13 June 2003 | Incorporation (17 pages) |