Chester
CH1 2AU
Wales
Telephone | 01942 819162 |
---|---|
Telephone region | Wigan |
Registered Address | 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,844 |
Cash | £17,108 |
Current Liabilities | £22,072 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
22 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
22 January 2019 | Change of details for Stephen Jones as a person with significant control on 15 January 2019 (2 pages) |
22 January 2019 | Change of details for Gaynor Patricia Jones as a person with significant control on 15 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Mr Stephen Jones on 15 January 2019 (2 pages) |
6 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
23 January 2018 | Change of details for Stephen Jones as a person with significant control on 24 October 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
23 January 2018 | Change of details for Gaynor Patricia Jones as a person with significant control on 24 October 2017 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
24 October 2017 | Registered office address changed from 5 Fynonn-Y-Ceirw Brymbo Road Bwlchgwyn Wrexham Clwyd LL11 5UA to 24 Nicholas Street Chester CH1 2AU on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 5 Fynonn-Y-Ceirw Brymbo Road Bwlchgwyn Wrexham Clwyd LL11 5UA to 24 Nicholas Street Chester CH1 2AU on 24 October 2017 (1 page) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 February 2013 | Director's details changed for Mr Stephen Jones on 17 January 2013 (2 pages) |
6 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Mr Stephen Jones on 17 January 2013 (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Current accounting period extended from 31 January 2012 to 29 February 2012 (1 page) |
4 January 2012 | Current accounting period extended from 31 January 2012 to 29 February 2012 (1 page) |
17 June 2011 | Registered office address changed from 2 Tennyson Court Ewloe Deeside Flintshire CH5 3TA Wales on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 2 Tennyson Court Ewloe Deeside Flintshire CH5 3TA Wales on 17 June 2011 (1 page) |
17 January 2011 | Incorporation (20 pages) |
17 January 2011 | Incorporation (20 pages) |