Chester
CH3 5AR
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Leslie Croft |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Secretary Name | Leslie Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | croftandcroft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6434728 |
Telephone region | Unknown |
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Lee Allan Croft 50.00% Ordinary |
---|---|
50 at £1 | Leslie Croft 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,763 |
Cash | £26,456 |
Current Liabilities | £75,779 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
16 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
14 October 2019 | Termination of appointment of Leslie Croft as a director on 1 April 2019 (1 page) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
14 October 2019 | Termination of appointment of Leslie Croft as a secretary on 1 April 2019 (1 page) |
14 October 2019 | Change of details for Mr Lee Allan Croft as a person with significant control on 1 April 2019 (2 pages) |
14 October 2019 | Cessation of Leslie Croft as a person with significant control on 1 April 2019 (1 page) |
12 July 2019 | Registered office address changed from 33 Banks Avenue Wirral CH47 0NG England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 12 July 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
16 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 June 2017 | Registered office address changed from Milton Green Farm Whitchurch Road Milton Green Chester Cheshire CH3 9DS England to 33 Banks Avenue Wirral CH47 0NG on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Milton Green Farm Whitchurch Road Milton Green Chester Cheshire CH3 9DS England to 33 Banks Avenue Wirral CH47 0NG on 26 June 2017 (1 page) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 April 2015 | Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Milton Green Farm Whitchurch Road Milton Green Chester Cheshire CH3 9DS on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Milton Green Farm Whitchurch Road Milton Green Chester Cheshire CH3 9DS on 17 April 2015 (1 page) |
18 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Secretary's details changed for Leslie Croft on 12 February 2014 (1 page) |
3 March 2014 | Director's details changed for Lee Allan Croft on 12 February 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Leslie Croft on 12 February 2014 (1 page) |
3 March 2014 | Director's details changed for Lee Allan Croft on 12 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Leslie Croft on 12 February 2014 (2 pages) |
3 March 2014 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Leslie Croft on 12 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 February 2013 | Director's details changed for Lee Allan Croft on 7 November 2012 (2 pages) |
27 February 2013 | Director's details changed for Lee Allan Croft on 7 November 2012 (2 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Lee Allan Croft on 7 November 2012 (2 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
18 February 2010 | Director's details changed for Lee Allan Croft on 12 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Lee Allan Croft on 12 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Leslie Croft on 12 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Leslie Croft on 12 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
19 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
11 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
11 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
12 February 2007 | Incorporation (12 pages) |
12 February 2007 | Incorporation (12 pages) |