Saughall
Chester
CH1 6BW
Wales
Director Name | Mrs Holly Francis |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Willow Hey Saughall Chester CH1 6BW Wales |
Director Name | Miss Lucy May Dodd |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Willow Hey Saughall Chester CH1 6BW Wales |
Website | www.mtdroofing.co.uk |
---|
Registered Address | 16 Willow Hey Saughall Chester CH1 6BW Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Saughall and Shotwick Park |
Ward | Saughall and Mollington |
Built Up Area | Saughall |
80 at £1 | Holly Dodd 80.00% Ordinary |
---|---|
20 at £1 | Michael Terence Dodd 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
9 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
23 January 2023 | Amended total exemption full accounts made up to 31 December 2021 (9 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (5 pages) |
17 January 2023 | Change of share class name or designation (2 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
14 October 2022 | Notification of Lucy May Dodd as a person with significant control on 11 October 2022 (2 pages) |
14 October 2022 | Appointment of Miss Lucy May Dodd as a director on 11 October 2022 (2 pages) |
14 October 2022 | Change of details for Mrs Holly Francis as a person with significant control on 11 October 2022 (2 pages) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 October 2021 | Change of details for Holly Dodd as a person with significant control on 25 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Holly Dodd on 25 October 2021 (2 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
28 April 2020 | Resolutions
|
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
15 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
13 June 2018 | Director's details changed for Holly Dodd on 13 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 April 2016 | Director's details changed for Holly Francis on 1 July 2015 (2 pages) |
29 April 2016 | Director's details changed for Holly Francis on 1 July 2015 (2 pages) |
21 January 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
21 January 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
1 September 2015 | Registered office address changed from 306 Saughall Road Blacon Chester CH1 5HQ to 16 Willow Hey Saughall Chester CH1 6BW on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 306 Saughall Road Blacon Chester CH1 5HQ to 16 Willow Hey Saughall Chester CH1 6BW on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 306 Saughall Road Blacon Chester CH1 5HQ to 16 Willow Hey Saughall Chester CH1 6BW on 1 September 2015 (1 page) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 March 2015 | Registered office address changed from 37 Fenwick Road Great Sutton Ellesmere Port CH66 4UE United Kingdom to 306 Saughall Road Blacon Chester CH1 5HQ on 30 March 2015 (1 page) |
30 March 2015 | Director's details changed for Holly Francis on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Holly Francis on 30 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from 37 Fenwick Road Great Sutton Ellesmere Port CH66 4UE United Kingdom to 306 Saughall Road Blacon Chester CH1 5HQ on 30 March 2015 (1 page) |
12 December 2014 | Director's details changed for Holly Dodd on 11 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Holly Dodd on 11 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 306 Saughall Road Chester Cheshire CH1 5HQ to 37 Fenwick Road Great Sutton Ellesmere Port CH66 4UE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 306 Saughall Road Chester Cheshire CH1 5HQ to 37 Fenwick Road Great Sutton Ellesmere Port CH66 4UE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 306 Saughall Road Chester Cheshire CH1 5HQ to 37 Fenwick Road Great Sutton Ellesmere Port CH66 4UE on 4 December 2014 (1 page) |
26 November 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Holly Dodd on 20 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Holly Dodd on 20 August 2013 (2 pages) |
28 September 2012 | Company name changed mtd builders LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Company name changed mtd builders LIMITED\certificate issued on 28/09/12
|
21 August 2012 | Incorporation (33 pages) |
21 August 2012 | Incorporation (33 pages) |