Hoole
Chester
Cheshire
CH2 3AZ
Wales
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(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 | Dennis Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Rhosddu Road Wrexham Clwyd LL11 2NW Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 24 Ashwood Court Chester CH2 3FD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
1 at £1 | Cullum Michael Brenton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,444 |
Cash | £119 |
Current Liabilities | £1,984 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
15 December 2023 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
---|---|
13 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
6 March 2023 | Registered office address changed from 10 Charles Street Hoole Chester Cheshire CH2 3AZ to 24 Ashwood Court Chester CH2 3FD on 6 March 2023 (1 page) |
13 January 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
8 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
11 May 2022 | Notification of Cullum Brenton as a person with significant control on 9 May 2022 (2 pages) |
9 May 2022 | Withdrawal of a person with significant control statement on 9 May 2022 (2 pages) |
19 January 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
3 July 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
22 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
24 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
16 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
14 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Director's details changed for Cullum Michael Brenton on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Cullum Michael Brenton on 20 June 2011 (2 pages) |
21 June 2011 | Termination of appointment of Dennis Meredith as a secretary (1 page) |
21 June 2011 | Termination of appointment of Dennis Meredith as a secretary (1 page) |
21 June 2011 | Registered office address changed from 71 Rhossddu Road Wrexham LL11 2NW on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 71 Rhossddu Road Wrexham LL11 2NW on 21 June 2011 (1 page) |
21 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 July 2010 | Director's details changed for Cullum Michael Brenton on 26 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Cullum Michael Brenton on 26 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
18 June 2007 | Location of debenture register (1 page) |
18 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
18 June 2007 | Location of debenture register (1 page) |
4 July 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
4 July 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 16 saint john street london EC1M 4NT (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 16 saint john street london EC1M 4NT (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
26 May 2006 | Incorporation (14 pages) |
26 May 2006 | Incorporation (14 pages) |