Chester
CH3 5BP
Wales
Director Name | Mr Michael Edward Jervis |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Burwardsley Way Northwich Cheshire CW9 8WN |
Registered Address | 102 Boughton Chester CH3 5BP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
28 July 2023 | Notification of Andrew Christian Jervis as a person with significant control on 28 July 2023 (2 pages) |
19 July 2023 | Director's details changed for Mr Michael Edward Jervis on 19 July 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 November 2019 | Registered office address changed from 102 Boughton Chester CH3 5DP United Kingdom to 102 Boughton Chester CH3 5BP on 29 November 2019 (1 page) |
22 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 16 March 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) |
10 May 2016 | Director's details changed for Michael Edward Jervis on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Michael Edward Jervis on 10 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Andrew Christian Jervis on 30 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Andrew Christian Jervis on 30 April 2016 (2 pages) |
14 October 2015 | Registered office address changed from 102 Boughton Chester CH35DP England to 102 Boughton Chester CH3 5DP on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 102 Boughton Chester CH35DP England to 102 Boughton Chester CH3 5DP on 14 October 2015 (1 page) |
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|