Northgate Street
Chester
CH1 2EY
Wales
Director Name | Ms Hayley Wynne |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
Website | evolvebusiness.org |
---|---|
Telephone | 01926 633403 |
Telephone region | Warwick |
Registered Address | Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,083 |
Cash | £30,870 |
Current Liabilities | £14,086 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
20 June 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
31 March 2023 | Previous accounting period shortened from 31 March 2023 to 30 November 2022 (1 page) |
10 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
4 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
26 April 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
5 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
29 May 2020 | Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 29 May 2020 (1 page) |
10 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
4 July 2019 | Director's details changed for Ms Hayley Wynne on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Steven John Pitts on 4 July 2019 (2 pages) |
4 July 2019 | Change of details for Mr Steven John Pitts as a person with significant control on 4 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Ms Hayley Wynne on 24 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Steven John Pitts on 24 June 2019 (2 pages) |
3 July 2019 | Change of details for Mr Steven John Pitts as a person with significant control on 24 June 2019 (2 pages) |
7 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
4 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 June 2017 | Appointment of Ms Hayley Wynne as a director on 1 June 2017 (2 pages) |
9 June 2017 | Appointment of Ms Hayley Wynne as a director on 1 June 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Director's details changed for Mr Steven John Pitts on 2 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Steven John Pitts on 2 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Steven John Pitts on 2 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH Wales on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH Wales on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH Wales on 5 April 2013 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
10 March 2011 | Director's details changed for Mr Steven John Pitts on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Steven John Pitts on 10 March 2011 (2 pages) |
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|