Chester
Cheshire
CH1 2NX
Wales
Secretary Name | Mr Alexander Michael Cowen Wright |
---|---|
Status | Closed |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O My Tax Point 12 Nicholas Street Chester Cheshire CH1 2NX Wales |
Director Name | Mr Alexander Michael Cowen-Wright |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 September 2018(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O My Tax Point 12 Nicholas Street Chester Cheshire CH1 2NX Wales |
Website | yaxleyconsultants.com |
---|---|
Telephone | 01352 742266 |
Telephone region | Mold |
Registered Address | C/O My Tax Point 12 Nicholas Street Chester Cheshire CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2012 |
---|---|
Net Worth | £5,055 |
Cash | £9,105 |
Current Liabilities | £6,585 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
---|---|
31 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
2 May 2019 | Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
26 October 2018 | Director's details changed for Mrs Pamela Mary Cowen Wright on 26 October 2018 (2 pages) |
26 October 2018 | Secretary's details changed for Mr Alexander Michael Cowen Wright on 26 October 2018 (1 page) |
26 October 2018 | Change of details for Mrs Pamela Mary Cowen Wright as a person with significant control on 13 September 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
26 October 2018 | Notification of Alexander Michael Cowen-Wright as a person with significant control on 13 September 2018 (2 pages) |
22 October 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
9 October 2018 | Change of share class name or designation (2 pages) |
5 October 2018 | Appointment of Mr Alexander Michael Cowen-Wright as a director on 29 September 2018 (2 pages) |
27 September 2018 | Registered office address changed from Nannerch Hall Farm Nannerch Mold Flintshire CH7 5rd to C/O My Tax Point 12 Nicholas Street Chester Cheshire CH1 2NX on 27 September 2018 (1 page) |
27 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
6 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
6 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 November 2010 | Director's details changed for Pamela Mary Cowen Wright on 10 November 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Alexander Cowen Wright on 10 November 2010 (1 page) |
10 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Secretary's details changed for Alexander Cowen Wright on 10 November 2010 (1 page) |
10 November 2010 | Director's details changed for Pamela Mary Cowen Wright on 10 November 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 April 2010 | Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 6 April 2010 (3 pages) |
6 April 2010 | Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 6 April 2010 (3 pages) |
6 April 2010 | Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 6 April 2010 (3 pages) |
15 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
24 October 2008 | Incorporation (17 pages) |
24 October 2008 | Incorporation (17 pages) |