Chester Business Park
Chester
CH4 9PX
Wales
Director Name | Mr Gavin David Little |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS Wales |
Registered Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,927 |
Cash | £4,601 |
Current Liabilities | £16,345 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
26 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
7 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
14 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
3 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
12 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
25 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 July 2017 | Notification of Gavin David Little as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Gavin David Little as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Cessation of Gavin Stewart Little as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Gavin Stewart Little as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 July 2013 | Director's details changed for Mr Graham Stewart Little on 29 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Mr Graham Stewart Little on 29 July 2013 (2 pages) |
15 February 2013 | Termination of appointment of Gavin Little as a director (1 page) |
15 February 2013 | Termination of appointment of Gavin Little as a director (1 page) |
10 July 2012 | Registered office address changed from C/O C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from C/O C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England on 10 July 2012 (1 page) |
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|