Officers. Officer name: Mr Richard Fildes. Change date: 2024-02-08. |
2024-02-08 |
View Report |
Persons with significant control. Psc name: Barlows Holdings Limited. Change date: 2024-01-27. |
2024-02-08 |
View Report |
Address. New address: 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU. Change date: 2024-02-06. Old address: Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT England. |
2024-02-06 |
View Report |
Officers. Termination date: 2023-09-25. Officer name: Harry Gordon Fildes. |
2023-09-26 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-10 |
View Report |
Mortgage. Charge number: 042070680012. Charge creation date: 2023-03-28. |
2023-04-11 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-06 |
View Report |
Mortgage. Charge number: 042070680009. Charge creation date: 2021-10-08. |
2021-10-14 |
View Report |
Mortgage. Charge creation date: 2021-10-08. Charge number: 042070680010. |
2021-10-14 |
View Report |
Mortgage. Charge number: 042070680011. Charge creation date: 2021-10-08. |
2021-10-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-08 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-01 |
View Report |
Officers. Officer name: Barlows Secretarial Services Limited. Termination date: 2019-06-18. |
2019-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-08 |
View Report |
Address. Change date: 2019-02-01. Old address: Roughlow, Willington Tarporley Cheshire CW6 0PG England. New address: Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT. |
2019-02-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-15 |
View Report |
Accounts. Change account reference date company current extended. |
2018-05-01 |
View Report |
Officers. Termination date: 2018-03-29. Officer name: Philip Martin Byrom. |
2018-04-20 |
View Report |
Officers. Termination date: 2018-03-29. Officer name: Mark Watkin Jones. |
2018-04-20 |
View Report |
Persons with significant control. Psc name: Newark Developments Limited. Cessation date: 2018-03-29. |
2018-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-25 |
View Report |
Accounts. Accounts type total exemption full. |
2017-04-07 |
View Report |
Officers. Termination date: 2016-08-31. Officer name: Andrew Charles Bird. |
2016-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-04 |
View Report |
Officers. Officer name: Barlows Secretarial Services Limited. Change date: 2015-11-20. |
2016-05-04 |
View Report |
Officers. Officer name: Glyn Watkin Jones. Termination date: 2016-03-23. |
2016-04-13 |
View Report |
Accounts. Accounts type total exemption full. |
2016-04-08 |
View Report |
Address. Old address: Chepstow House Dee Hills Park Chester Cheshire CH3 5AR. New address: Roughlow, Willington Tarporley Cheshire CW6 0PG. Change date: 2015-11-26. |
2015-11-26 |
View Report |
Officers. Appointment date: 2015-06-17. Officer name: Mr Harry Gordon Fildes. |
2015-06-17 |
View Report |
Officers. Officer name: Charles Robert Leonard Shepherd. Termination date: 2015-06-17. |
2015-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-12 |
View Report |
Accounts. Accounts type total exemption full. |
2015-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-01 |
View Report |
Accounts. Accounts type total exemption full. |
2014-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-08 |
View Report |
Accounts. Accounts type small. |
2013-04-04 |
View Report |
Officers. Officer name: Mr Glyn Watkin Jones. |
2012-06-18 |
View Report |
Officers. Officer name: Mark Watkin Jones. |
2012-06-18 |
View Report |
Officers. Officer name: Mr Philip Martin Byrom. |
2012-06-18 |
View Report |
Officers. Officer name: Mr Charles Robert Leonard Shepherd. |
2012-06-18 |
View Report |
Capital. Capital allotment shares. |
2012-06-14 |
View Report |
Capital. Capital name of class of shares. |
2012-06-14 |
View Report |
Resolution. Description: Resolutions. |
2012-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-22 |
View Report |