Ch4 8ht
Chester
Cheshire
CH4 8HT
Wales
Secretary Name | Ms Louise Sandra Chambers |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Lache Park Avenue Chester Cheshire CH4 8HT Wales |
Website | bigfreshbins.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6124884 |
Telephone region | Freephone |
Registered Address | 83 Lache Park Avenue Ch4 8ht Chester Cheshire CH4 8HT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
60 at £1 | Paul Richard Chambers 60.00% Ordinary |
---|---|
40 at £1 | Louise Sandra Chambers 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,114 |
Cash | £3,409 |
Current Liabilities | £43,028 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
30 November 2023 | Termination of appointment of Louise Sandra Chambers as a secretary on 1 June 2023 (1 page) |
---|---|
30 November 2023 | Confirmation statement made on 8 July 2023 with updates (4 pages) |
23 November 2023 | Registered office address changed from Unit 48, Coworkz Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL Wales to 83 Lache Park Avenue CH4 8HT Chester Cheshire CH4 8HT on 23 November 2023 (1 page) |
23 March 2023 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
29 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Registered office address changed from The Printworks Sealand Road Chester CH1 4QS to Unit 48, Coworkz Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL on 23 December 2021 (1 page) |
25 October 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
18 October 2021 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
17 August 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
7 August 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
6 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
7 November 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
26 May 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 March 2014 | Registered office address changed from the Printworks Sealand Road Chester CH1 4RN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from the Printworks Sealand Road Chester CH1 4RN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from the Printworks Sealand Road Chester CH1 4RN on 3 March 2014 (1 page) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 September 2013 | Compulsory strike-off action has been suspended (1 page) |
27 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom on 19 September 2012 (1 page) |
18 September 2012 | Company name changed big fresh bins LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Company name changed big fresh bins LIMITED\certificate issued on 18/09/12
|
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 March 2012 | Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU England on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU England on 27 March 2012 (1 page) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Secretary's details changed for Louise Sandra Chambers on 8 July 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Paul Richard Chambers on 8 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Paul Richard Chambers on 8 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Louise Sandra Chambers on 8 July 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Paul Richard Chambers on 8 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Secretary's details changed for Louise Sandra Chambers on 8 July 2010 (1 page) |
8 December 2009 | Director's details changed for Mr Paul Richard Chambers on 12 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Paul Richard Chambers on 12 November 2009 (3 pages) |
8 July 2009 | Incorporation (12 pages) |
8 July 2009 | Incorporation (12 pages) |