Chester
Cheshire
CH3 5AR
Wales
Director Name | Mr Paul James Arthur |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Epson House Quarry Brow Gresford Wrexham LL12 8SJ Wales |
Secretary Name | Mr Paul James Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Epson House Quarry Brow Gresford Wrexham LL12 8SJ Wales |
Website | spotcheck-valeting.co.uk |
---|---|
Telephone | 07 709362417 |
Telephone region | Mobile |
Registered Address | Cholmondeley House Dee Hills Park Chester Cheshire 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 |
Year | 2013 |
---|---|
Net Worth | £1,285 |
Cash | £1,274 |
Current Liabilities | £15,565 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
31 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
30 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
7 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
17 December 2021 | Company name changed spotcheck valeting LIMITED\certificate issued on 17/12/21
|
12 April 2021 | Director's details changed for Michael Paul Arthur on 16 July 2019 (2 pages) |
12 April 2021 | Director's details changed for Michael Paul Arthur on 12 April 2021 (2 pages) |
23 March 2021 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
6 January 2021 | Cessation of Paul James Arthur as a person with significant control on 31 January 2020 (1 page) |
21 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 November 2015 | Director's details changed for Michael Paul Arthur on 26 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Michael Paul Arthur on 26 November 2015 (2 pages) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 March 2011 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 25 March 2011 (1 page) |
25 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 25 March 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 February 2010 | Director's details changed for Michael Paul Arthur on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Michael Paul Arthur on 15 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
12 January 2009 | Appointment terminated director and secretary paul arthur (1 page) |
12 January 2009 | Appointment terminated director and secretary paul arthur (1 page) |
20 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
31 July 2008 | Return made up to 14/02/08; full list of members (4 pages) |
31 July 2008 | Return made up to 14/02/08; full list of members (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 1-3 chester road neston CH64 9PA (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 1-3 chester road neston CH64 9PA (1 page) |
24 April 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
24 April 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
14 February 2007 | Incorporation (30 pages) |
14 February 2007 | Incorporation (30 pages) |