Wrexham Road Pulford
Chester
Cheshire
CH4 9DG
Wales
Secretary Name | Mrs Janet Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2004(same day as company formation) |
Role | Co Secretary |
Correspondence Address | Rectory Mews Wrexham Road Pulford Chester Cheshire CH4 9DG Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | edwarchitecture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 570765 |
Telephone region | Chester |
Registered Address | The Rectory Mews Wrexham Road Pulford Chester Cheshire CH4 9DG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Poulton and Pulford |
Ward | Dodleston and Huntington |
Built Up Area | Rossett |
1 at £1 | Mr Edward David Webb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,570 |
Cash | £9,133 |
Current Liabilities | £8,367 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
15 December 2022 | Change of details for Mr Edward David Webb as a person with significant control on 15 December 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
9 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
23 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
29 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 August 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
16 August 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
20 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 March 2011 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 22 March 2011 (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Registered office address changed from Cholmondley House Dee Hills Park Chester CH3 5AR on 14 September 2010 (1 page) |
14 September 2010 | Secretary's details changed for Janet Webb on 1 July 2010 (2 pages) |
14 September 2010 | Registered office address changed from Cholmondley House Dee Hills Park Chester CH3 5AR on 14 September 2010 (1 page) |
14 September 2010 | Director's details changed for Edward David Webb on 1 July 2010 (3 pages) |
14 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Secretary's details changed for Janet Webb on 1 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Edward David Webb on 1 July 2010 (3 pages) |
14 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Secretary's details changed for Janet Webb on 1 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Edward David Webb on 1 July 2010 (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 January 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 14 January 2010 (2 pages) |
4 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
25 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Return made up to 20/07/07; no change of members (6 pages) |
28 August 2007 | Return made up to 20/07/07; no change of members (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Return made up to 20/07/06; full list of members
|
29 November 2006 | Return made up to 20/07/06; full list of members
|
16 November 2006 | Secretary's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
10 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
10 August 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
20 July 2004 | Incorporation (12 pages) |
20 July 2004 | Incorporation (12 pages) |