Chester
CH1 2NX
Wales
Telephone | 01978 263710 |
---|---|
Telephone region | Wrexham |
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jane Marie Smellie 66.67% Ordinary |
---|---|
25 at £1 | Angus Smellie 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £27,654 |
Cash | £4,089 |
Current Liabilities | £56,653 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
7 November 2019 | Delivered on: 8 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground floor, caxton place, regent street, wrexham, LL11 1PA registered at hm land registry under title number: CYM430126. Outstanding |
---|---|
18 September 2019 | Delivered on: 23 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
10 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
8 November 2019 | Registration of charge 084235460002, created on 7 November 2019 (7 pages) |
23 September 2019 | Registration of charge 084235460001, created on 18 September 2019 (9 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 August 2019 | Change of details for Mrs Jane Marie Smellie as a person with significant control on 21 August 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 July 2018 | Registered office address changed from C/O My Tax Medic 43 White Friars Chester CH1 1NZ to C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX on 9 July 2018 (1 page) |
15 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 April 2015 | Director's details changed for Mrs Jane Marie Smellie on 23 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Mrs Jane Marie Smellie on 23 April 2015 (2 pages) |
23 April 2015 | Registered office address changed from C/O My Tax Point Friars Court 43 White Friars Chester Cheshire CH1 1NZ to C/O My Tax Medic 43 White Friars Chester CH1 1NZ on 23 April 2015 (1 page) |
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Registered office address changed from C/O My Tax Point Friars Court 43 White Friars Chester Cheshire CH1 1NZ to C/O My Tax Medic 43 White Friars Chester CH1 1NZ on 23 April 2015 (1 page) |
22 April 2015 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to C/O My Tax Point Friars Court 43 White Friars Chester Cheshire CH1 1NZ on 22 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to C/O My Tax Point Friars Court 43 White Friars Chester Cheshire CH1 1NZ on 22 April 2015 (2 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 May 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
15 May 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 February 2013 | Incorporation (22 pages) |
28 February 2013 | Incorporation (22 pages) |