Chester
Cheshire
CH1 3AE
Wales
Secretary Name | Mrs Michelle Gowing |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 City Road Chester Cheshire CH1 3AE Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | ariadevelopments.com |
---|---|
Telephone | 01745 343905 |
Telephone region | Rhyl |
Registered Address | 45 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr Richard Paul Gowing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £300 |
Current Liabilities | £28,773 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
28 November 2003 | Delivered on: 3 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 June 2023 | Confirmation statement made on 23 June 2023 with updates (3 pages) |
---|---|
31 May 2023 | Change of details for Mr Richard Paul Gowing as a person with significant control on 31 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Mr Richard Paul Gowing on 31 May 2023 (2 pages) |
15 February 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
14 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
9 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
13 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 April 2016 | Registered office address changed from 159 Vale Road Rhyl Clwyd LL18 2PH to 45 City Road Chester Cheshire CH1 3AE on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 159 Vale Road Rhyl Clwyd LL18 2PH to 45 City Road Chester Cheshire CH1 3AE on 13 April 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 April 2014 | Registered office address changed from 161 Vale Road Rhyl Denbighshire LL18 2PH on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 161 Vale Road Rhyl Denbighshire LL18 2PH on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 161 Vale Road Rhyl Denbighshire LL18 2PH on 2 April 2014 (1 page) |
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) |
29 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Secretary's details changed for Mrs Michelle Gowing on 9 December 2011 (1 page) |
2 July 2012 | Secretary's details changed for Mrs Michelle Gowing on 9 December 2011 (1 page) |
2 July 2012 | Secretary's details changed for Mrs Michelle Gowing on 9 December 2011 (1 page) |
2 July 2012 | Director's details changed for Richard Gowing on 9 December 2011 (2 pages) |
2 July 2012 | Director's details changed for Richard Gowing on 9 December 2011 (2 pages) |
2 July 2012 | Director's details changed for Richard Gowing on 9 December 2011 (2 pages) |
17 November 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
17 November 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
23 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Richard Gowing on 23 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Richard Gowing on 23 June 2010 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
25 August 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
13 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
17 October 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
8 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
13 September 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
13 September 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
28 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
28 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 161 vale road rhyl denbighshire LL18 2PH (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 161 vale road rhyl denbighshire LL18 2PH (1 page) |
30 October 2006 | Return made up to 23/06/06; full list of members
|
30 October 2006 | Return made up to 23/06/06; full list of members
|
29 August 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
29 August 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
31 October 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
31 October 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
29 June 2005 | Return made up to 23/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 23/06/05; full list of members (6 pages) |
25 August 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
25 August 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
6 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
6 April 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
6 April 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
2 October 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 16 saint john street london EC1M 4NT (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 16 saint john street london EC1M 4NT (1 page) |
28 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (14 pages) |
3 July 2003 | Incorporation (14 pages) |