Chester
Cheshire
CH1 4AJ
Wales
Secretary Name | Mr Jonathan Joseph Stanley Richards |
---|---|
Status | Current |
Appointed | 31 May 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 40a Parkgate Road Chester CH1 4AJ Wales |
Director Name | Mr Mark Adrian Jones |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 May 2018) |
Role | Retailer |
Country of Residence | Wales |
Correspondence Address | Ty Bychan Ffordd Bryngwyn Gwernymynydd Mold Flintshire CH7 5JW Wales |
Director Name | Mrs Pamela Jones |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 May 2018) |
Role | Retailer |
Country of Residence | Wales |
Correspondence Address | Ty Bychan Ffordd Bryngwyn Gwernymynydd Mold Flintshire CH7 5JW Wales |
Secretary Name | Pamela Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 May 2018) |
Role | Retailer |
Correspondence Address | Ty Bychan Ffordd Bryngwyn Gwernymynydd Mold Flintshire CH7 5JW Wales |
Director Name | Mrs Amy Rachel Conner |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(15 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Pierces Square Wrexham LL13 7NE Wales |
Director Name | Mr Darryl Williams |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(15 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Pierces Square Wrexham LL13 7NE Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | rossett-tilesinchester.co.uk |
---|---|
Telephone | 01244 383377 |
Telephone region | Chester |
Registered Address | 17 Regent Street Knutsford Cheshire WA16 6GR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2013 |
---|---|
Net Worth | -£26,141 |
Cash | £5,041 |
Current Liabilities | £61,786 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
18 September 2023 | Confirmation statement made on 13 August 2023 with updates (5 pages) |
---|---|
9 June 2023 | Appointment of Mr Jonathan Joseph Stanley Richards as a director on 5 June 2023 (2 pages) |
9 June 2023 | Registered office address changed from 40a Parkgate Road Chester Cheshire CH1 4AJ United Kingdom to 17 Regent Street Knutsford Cheshire WA16 6GR on 9 June 2023 (1 page) |
9 June 2023 | Secretary's details changed for Mr Jonathan Joseph Stanley Richards on 9 June 2023 (1 page) |
9 June 2023 | Director's details changed for Mr Stanley Richards on 9 June 2023 (2 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
23 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 November 2021 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
5 October 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
20 October 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
24 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 October 2018 | Notification of Everton Glass Works Ltd as a person with significant control on 31 May 2018 (2 pages) |
3 October 2018 | Cessation of Pamela Jones as a person with significant control on 30 May 2018 (1 page) |
3 October 2018 | Cessation of Mark Adrian Jones as a person with significant control on 30 May 2018 (1 page) |
3 October 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
15 August 2018 | Termination of appointment of Darryl Williams as a director on 10 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Amy Rachel Conner as a director on 10 August 2018 (1 page) |
14 August 2018 | Appointment of Mrs Amy Rachel Conner as a director on 10 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr Darryl Williams as a director on 10 August 2018 (2 pages) |
9 July 2018 | Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page) |
8 June 2018 | Appointment of Mr Jonathan Joseph Stanley Richards as a secretary on 31 May 2018 (2 pages) |
4 June 2018 | Appointment of Mr Stanley Richards as a director on 31 May 2018 (2 pages) |
4 June 2018 | Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to 40a Parkgate Road Chester Cheshire CH1 4AJ on 4 June 2018 (1 page) |
4 June 2018 | Termination of appointment of Pamela Jones as a secretary on 31 May 2018 (1 page) |
4 June 2018 | Termination of appointment of Pamela Jones as a director on 31 May 2018 (1 page) |
4 June 2018 | Termination of appointment of Mark Adrian Jones as a director on 31 May 2018 (1 page) |
9 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
21 August 2017 | Secretary's details changed for Pamela Jones on 7 August 2015 (1 page) |
21 August 2017 | Director's details changed for Mr Mark Adrian Jones on 7 August 2015 (2 pages) |
21 August 2017 | Secretary's details changed for Pamela Jones on 7 August 2015 (1 page) |
21 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
21 August 2017 | Director's details changed for Mrs Pamela Jones on 7 August 2015 (2 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
21 August 2017 | Director's details changed for Mrs Pamela Jones on 7 August 2015 (2 pages) |
21 August 2017 | Director's details changed for Mr Mark Adrian Jones on 7 August 2015 (2 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
8 June 2015 | Director's details changed for Pamela Jones on 5 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mark Adrian Jones on 5 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Pamela Jones on 5 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mark Adrian Jones on 5 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mark Adrian Jones on 5 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Pamela Jones on 5 June 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
21 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
22 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
6 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
11 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
11 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
12 October 2004 | Return made up to 13/08/04; full list of members (6 pages) |
12 October 2004 | Return made up to 13/08/04; full list of members (6 pages) |
28 September 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
28 September 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
6 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
13 August 2003 | Incorporation (16 pages) |
13 August 2003 | Incorporation (16 pages) |