Station Road
Chester
CH1 3DW
Wales
Director Name | Mrs Rose Allette Mason |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Coniston Road Chester CH2 1PT Wales |
Registered Address | 47 Bank Farm Buildings Chester Road Aldford Cheshire CH3 6HJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Aldford and Saighton |
Ward | Farndon |
Built Up Area | Aldford |
1 at £0.01 | Paul Mark Mason 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 2 weeks from now) |
23 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Registered office address changed from Office 47 Cassidy House Station Road Chester CH1 3DW England to 47 Bank Farm Buildings Chester Road Aldford Cheshire CH3 6HJ on 12 June 2023 (1 page) |
22 May 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
14 December 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
24 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
23 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
10 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
30 August 2018 | Registered office address changed from 34 the Printworks Sealand Road Chester CH1 4RN to Office 47 Cassidy House Station Road Chester CH1 3DW on 30 August 2018 (1 page) |
3 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
28 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
14 August 2015 | Appointment of Mrs Rose Allette Mason as a director on 1 November 2014 (2 pages) |
14 August 2015 | Appointment of Mrs Rose Allette Mason as a director on 1 November 2014 (2 pages) |
14 August 2015 | Appointment of Mrs Rose Allette Mason as a director on 1 November 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
9 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Registered office address changed from 34 the Printworks Sealand Ro Chester Ches United Kingdom to 34 the Printworks Sealand Road Chester CH1 4RN on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Registered office address changed from 34 the Printworks Sealand Ro Chester Ches United Kingdom to 34 the Printworks Sealand Road Chester CH1 4RN on 9 January 2015 (1 page) |
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|