Advanced company searchLink opens in new window

CHESTER.COM LIMITED

Company number 06872185

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)
19 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
26 Oct 2012 AD01 Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 26 October 2012
07 Jun 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Dec 2010 AP01 Appointment of Mr Alan Jefford as a director
14 Dec 2010 AP01 Appointment of Mrs Diane Jefford as a director
13 Dec 2010 TM01 Termination of appointment of Alistair Duthie as a director
29 Jul 2010 AD01 Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 29 July 2010
27 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Alistair Duthie on 7 April 2010
27 Apr 2010 CH03 Secretary's details changed for Mrs Tina Susan Evans on 7 April 2010
06 Jul 2009 288b Appointment terminated secretary diane jefford
06 Jul 2009 288a Secretary appointed tina evans
11 Jun 2009 288b Appointment terminated director diane jefford
11 Jun 2009 288b Appointment terminated director alan jefford
11 Jun 2009 288a Director appointed alistair duthie
07 Apr 2009 NEWINC Incorporation