Chester West Employment Park
Chester
Cheshire
CH1 4QL
Wales
Director Name | Mr Roger William Sheldon |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2012(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 7 Old Mill Court Upton Chester CH2 1DW Wales |
Registered Address | Unit 1, Block D Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
21 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
27 July 2022 | Registered office address changed from 11 Abbotsmead Parkgate Road Chester CH1 4AY England to Unit 1, Block D Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL on 27 July 2022 (1 page) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
17 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
18 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
27 May 2020 | Registered office address changed from 6 Fields Drive Sandbach CW11 1YB England to 11 Abbotsmead Parkgate Road Chester CH1 4AY on 27 May 2020 (1 page) |
5 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
20 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
20 June 2018 | Registered office address changed from 6 Fields Drive Fields Drive Sandbach CW11 1YB England to 6 Fields Drive Sandbach CW11 1YB on 20 June 2018 (1 page) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 April 2018 | Registered office address changed from 7 Old Mill Court Upton Chester CH2 1DW England to 6 Fields Drive Fields Drive Sandbach CW11 1YB on 18 April 2018 (1 page) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
24 October 2016 | Director's details changed for Mr Roger William Sheldon on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Roger William Sheldon on 24 October 2016 (2 pages) |
24 October 2016 | Registered office address changed from 11 Old Mill Court Upton Chester CH2 1DW to 7 Old Mill Court Upton Chester CH2 1DW on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 11 Old Mill Court Upton Chester CH2 1DW to 7 Old Mill Court Upton Chester CH2 1DW on 24 October 2016 (1 page) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Jacqueline Slater on 18 March 2016 (2 pages) |
10 June 2016 | Director's details changed for Jacqueline Slater on 18 March 2016 (2 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
26 February 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
26 February 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
8 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
30 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|