Chester
CH1 3DU
Wales
Director Name | Mr David Gareth Roe |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bunkroom 106 Brook Street Chester CH1 3DU Wales |
Registered Address | The Bunkroom 106 Brook Street Chester CH1 3DU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (4 days from now) |
15 May 2015 | Delivered on: 18 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
3 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
---|---|
16 August 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
21 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
13 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
12 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
22 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Graham Philip Roe on 19 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Graham Philip Roe on 19 November 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
13 January 2016 | Registered office address changed from 45 Woodlands Way Tarporley Cheshire CW6 0TP United Kingdom to The Bunkroom 106 Brook Street Chester CH1 3DU on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of David Gareth Roe as a director on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 45 Woodlands Way Tarporley Cheshire CW6 0TP United Kingdom to The Bunkroom 106 Brook Street Chester CH1 3DU on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of David Gareth Roe as a director on 13 January 2016 (1 page) |
18 May 2015 | Registration of charge 095363260001, created on 15 May 2015 (8 pages) |
18 May 2015 | Registration of charge 095363260001, created on 15 May 2015 (8 pages) |
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|