Fellows Lane, Caergwrle
Wrexham
Clwyd
LL12 9AU
Wales
Secretary Name | Mr Shane Aneurin Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2003(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 109 Chester Road East Shotton Deeside Clwyd CH5 1QD Wales |
Website | claimsupermarket.com |
---|
Registered Address | 88 Chester Road West Shotton Deeside Clwyd CH5 1BZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Shotton |
Ward | Shotton West |
Built Up Area | Buckley |
100 at £1 | Gordon Williams 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
26 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
3 July 2017 | Notification of Shane Aneurin Williams as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Shane Aneurin Williams as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 June 2015 | Registered office address changed from 94 Chester Road West Shotton Flintshire CH5 1BZ to 88 Chester Road West Shotton Deeside Clwyd CH5 1BZ on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 94 Chester Road West Shotton Flintshire CH5 1BZ to 88 Chester Road West Shotton Deeside Clwyd CH5 1BZ on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
7 August 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Shane Williams on 21 June 2012 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Shane Williams on 21 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
4 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
4 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
26 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
28 June 2010 | Director's details changed for Gordon Williams on 14 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Gordon Williams on 14 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Return made up to 14/06/09; full list of members (3 pages) |
1 September 2009 | Return made up to 14/06/09; full list of members (3 pages) |
19 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
19 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
8 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
12 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
12 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
20 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
30 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
8 March 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
8 March 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
17 February 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
17 February 2005 | Return made up to 07/10/04; full list of members
|
17 February 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
17 February 2005 | Return made up to 07/10/04; full list of members
|
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
7 October 2003 | Incorporation (14 pages) |
7 October 2003 | Incorporation (14 pages) |