Advanced company searchLink opens in new window

CHESTER AUTO GROUP LIMITED

Company number 10490403

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)
10 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
29 Nov 2022 AA Micro company accounts made up to 30 November 2021
31 Oct 2022 AD01 Registered office address changed from 143a High Street Prestatyn Denbighshire LL19 9AS United Kingdom to Prior House 129 High Street Prestatyn LL19 9AS on 31 October 2022
07 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
26 Aug 2021 PSC04 Change of details for Mrs Sarah Mary Margaret Spindler as a person with significant control on 1 December 2020
29 Jan 2021 AA Micro company accounts made up to 30 November 2020
29 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with updates
29 Jan 2021 PSC01 Notification of Dean Thomas Spindler as a person with significant control on 1 December 2020
17 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
24 Jan 2020 CS01 Confirmation statement made on 21 November 2019 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
05 Feb 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
09 Oct 2018 AA Accounts for a dormant company made up to 30 November 2017
08 Sep 2018 AP01 Appointment of Mr Dean Thomas Spindler as a director on 7 September 2018
08 Sep 2018 TM01 Termination of appointment of Neil Smith as a director on 7 September 2018
08 Sep 2018 AD01 Registered office address changed from Military House Castle Street Chester CH1 2DS United Kingdom to 143a High Street Prestatyn Denbighshire LL19 9AS on 8 September 2018
11 May 2018 AD01 Registered office address changed from 19 Bumpers Lane Sealand Industrial Estate Chester Cheshire CH1 4LT England to Military House Castle Street Chester CH1 2DS on 11 May 2018
10 Apr 2018 AP01 Appointment of Mr Neil Smith as a director on 31 March 2018
29 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
11 Dec 2017 AD01 Registered office address changed from Copperfield House 39-41 Chester Street Flint CH6 5BL United Kingdom to 19 Bumpers Lane Sealand Industrial Estate Chester Cheshire CH1 4LT on 11 December 2017
22 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted