Advanced company searchLink opens in new window

CHAPTER (WEST CHESHIRE) LTD

Company number 03294547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2019 TM01 Termination of appointment of Audrey Williamson as a director on 14 October 2019
14 Nov 2019 TM01 Termination of appointment of John Roger Dunkerley as a director on 14 October 2019
14 Nov 2019 TM01 Termination of appointment of Colin Jones as a director on 14 October 2019
14 Nov 2019 TM01 Termination of appointment of Martyn Delaney as a director on 14 October 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
20 Dec 2018 AD02 Register inspection address has been changed from C/O Mr Psk Moores 3 Barrow Hall Farm Village Road Great Barrow Chester CH3 7JH England to Unit D1 Stanlaw Abbey Business Centre Ellesmere Port CH65 9BF
02 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jan 2018 TM01 Termination of appointment of Paul Sinclair Kent Moores as a director on 31 December 2017
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
21 Nov 2017 AP03 Appointment of Ms Janice Eastwood as a secretary on 14 November 2017
21 Nov 2017 TM02 Termination of appointment of Paul Sinclair Kent Moores as a secretary on 14 November 2017
08 Nov 2017 AD04 Register(s) moved to registered office address Stanlaw Abbey Business Center Dover Drive Ellesmere Port CH65 9BF
19 Oct 2017 AP01 Appointment of Ms Collette Marie Baines as a director on 10 October 2017
19 Oct 2017 AP01 Appointment of Mr Christopher Laycock as a director on 10 October 2017
19 Oct 2017 AP01 Appointment of Mrs Hilda Laycock as a director on 10 October 2017
26 May 2017 TM01 Termination of appointment of Emma Lucy Elizabeth Rees as a director on 24 May 2017
08 Jan 2017 AD01 Registered office address changed from Stanlaw Abbey Dover Drive Ellesmere Port CH65 9BF England to Stanlaw Abbey Business Center Dover Drive Ellesmere Port CH65 9BF on 8 January 2017
20 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
20 Dec 2016 AD01 Registered office address changed from Queens House Queens Road Chester Cheshire CH1 3BQ to Stanlaw Abbey Dover Drive Ellesmere Port CH65 9BF on 20 December 2016
21 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
26 Oct 2016 TM01 Termination of appointment of Tom Robert Parry as a director on 13 October 2016
29 Dec 2015 AR01 Annual return made up to 19 December 2015 no member list
05 Nov 2015 AP01 Appointment of Mr Martyn Delaney as a director on 13 October 2015