11 Nuns Road
Chester
CH1 2LH
Wales
Director Name | Mr Paul Willacy |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hq The Residence 11 Nuns Road Chester CH1 2LH Wales |
Secretary Name | Mr Paul Willacy |
---|---|
Status | Current |
Appointed | 01 September 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 26 Hq The Residence 11 Nuns Road Chester CH1 2LH Wales |
Secretary Name | Rob Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Pen Y Bryn Hope Wrexham LL11 5UJ Wales |
Secretary Name | Mrs Patricia Willacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hq The Residence 11 Nuns Road Chester CH1 2LH Wales |
Registered Address | 26 Hq The Residence 11 Nuns Road Chester CH1 2LH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
2 at £1 | George Arthur Willacy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,203 |
Cash | £384 |
Current Liabilities | £37,587 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
22 June 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
25 June 2020 | Cessation of Paul Willacy as a person with significant control on 4 June 2020 (1 page) |
25 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
22 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
10 January 2020 | Change of name notice (2 pages) |
10 January 2020 | Resolutions
|
15 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
23 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
29 September 2017 | Appointment of Mr Paul Willacy as a secretary on 1 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Appointment of Mr Paul Willacy as a secretary on 1 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Patricia Willacy as a secretary on 1 September 2017 (1 page) |
29 September 2017 | Notification of Paul Willacy as a person with significant control on 1 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Paul Willacy as a director on 1 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Paul Willacy as a director on 1 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr George Arthur Willacy as a person with significant control on 1 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Patricia Willacy as a secretary on 1 September 2017 (1 page) |
29 September 2017 | Notification of Paul Willacy as a person with significant control on 1 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr George Arthur Willacy as a person with significant control on 1 September 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
9 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
25 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 November 2010 | Secretary's details changed for Patricia Willacy on 1 October 2009 (1 page) |
5 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Director's details changed for George Arthur Willacy on 1 October 2009 (2 pages) |
5 November 2010 | Secretary's details changed for Patricia Willacy on 1 October 2009 (1 page) |
5 November 2010 | Secretary's details changed for Patricia Willacy on 1 October 2009 (1 page) |
5 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Director's details changed for George Arthur Willacy on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for George Arthur Willacy on 1 October 2009 (2 pages) |
5 October 2010 | Registered office address changed from Apartment 8, Queens Court 5 Victoria Crescent Cheshire CH4 7AH on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Apartment 8, Queens Court 5 Victoria Crescent Cheshire CH4 7AH on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Apartment 8, Queens Court 5 Victoria Crescent Cheshire CH4 7AH on 5 October 2010 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
28 November 2006 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
28 November 2006 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
29 September 2006 | Incorporation (14 pages) |
29 September 2006 | Incorporation (14 pages) |