Off Lower Bridge Street
Chester
CH1 1RT
Wales
Director Name | Mr Richard Fildes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2010(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (closed 05 September 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT Wales |
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR Wales |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Secretary Name | Barlows Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 June 2019) |
Correspondence Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Website | barlowsltd.co.uk |
---|
Registered Address | Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Barlows Secretarial Services Limited as a secretary on 18 June 2019 (1 page) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from Roughlow, Willington Tarporley Cheshire CW6 0PG England to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 1 February 2019 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 November 2015 | Registered office address changed from Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015 (1 page) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
29 August 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 May 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
18 May 2010 | Appointment of Mr Richard Fildes as a director (2 pages) |
18 May 2010 | Appointment of Mr Richard Fildes as a director (2 pages) |
18 May 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Simon Chantler on 15 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Andrew Charles Bird on 15 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Andrew Charles Bird on 15 February 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 15 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 15 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Simon Chantler on 15 February 2010 (2 pages) |
10 March 2009 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
10 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
10 March 2009 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
10 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
13 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
13 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
22 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
9 March 2006 | Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
9 March 2006 | New director appointed (5 pages) |
9 March 2006 | Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
9 March 2006 | New director appointed (5 pages) |
15 February 2006 | Incorporation (13 pages) |
15 February 2006 | Incorporation (13 pages) |