NORTH WALES CHAMBER OF COMMERCE AND INDUSTRY LIMITED - CHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-04-08 View Report
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Accounts. Accounts type dormant. 2023-05-04 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Accounts. Accounts type dormant. 2022-04-20 View Report
Accounts. Accounts type dormant. 2021-07-14 View Report
Confirmation statement. Statement with no updates. 2021-05-26 View Report
Accounts. Accounts type dormant. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-05-22 View Report
Officers. Termination date: 2018-11-02. Officer name: Colin Peter Brew. 2019-05-22 View Report
Persons with significant control. Psc name: Debbie Patricia Bryce. Notification date: 2018-10-11. 2018-10-25 View Report
Officers. Appointment date: 2018-10-11. Officer name: Mrs Debbie Patricia Bryce. 2018-10-23 View Report
Persons with significant control. Psc name: Colin Peter Brew. Cessation date: 2018-10-11. 2018-10-18 View Report
Accounts. Accounts type total exemption full. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Accounts. Accounts type total exemption full. 2017-09-19 View Report
Address. Change date: 2017-07-26. Old address: Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL. New address: Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Accounts. Accounts type total exemption small. 2016-09-16 View Report
Officers. Termination date: 2016-06-15. Officer name: Richard Clive Thomas. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Accounts. Accounts type total exemption small. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Officers. Appointment date: 2015-03-31. Officer name: Mr Richard Clive Thomas. 2015-03-31 View Report
Accounts. Accounts type total exemption small. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report
Officers. Officer name: Mr Colin Peter Brew. 2013-12-09 View Report
Officers. Officer name: Iain Mcaulay. 2013-12-04 View Report
Accounts. Accounts type total exemption small. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-06-26 View Report
Accounts. Accounts type total exemption small. 2012-09-10 View Report
Annual return. With made up date full list shareholders. 2012-06-20 View Report
Address. Change date: 2012-06-20. Old address: Riverside Castle Drive Chester Cheshire CH1 1SL. 2012-06-20 View Report
Accounts. Accounts type dormant. 2011-09-12 View Report
Annual return. With made up date full list shareholders. 2011-06-17 View Report
Address. Old address: Willow House Park West Sealand Road Chester Cheshire CH1 4RW. Change date: 2010-12-20. 2010-12-20 View Report
Accounts. Accounts type dormant. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-07-14 View Report
Officers. Officer name: Mr Iain Davidson Mcaulay. 2010-07-13 View Report
Officers. Officer name: Iain Mcaulay. 2010-07-13 View Report
Officers. Officer name: Mr Iain Davidson Mcaulay. 2010-07-07 View Report
Officers. Officer name: Robert Williams. 2010-02-02 View Report
Accounts. Accounts type dormant. 2009-10-11 View Report
Annual return. Legacy. 2009-07-03 View Report
Annual return. Legacy. 2008-09-15 View Report
Accounts. Accounts type dormant. 2008-09-12 View Report
Officers. Description: Director appointed robert michael commodore williams. 2008-09-12 View Report
Officers. Description: Secretary resigned;director resigned. 2007-12-31 View Report