JASON HOWARD PHOTOGRAPHY LIMITED - CHESTER


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-24 View Report
Accounts. Accounts type unaudited abridged. 2023-09-21 View Report
Confirmation statement. Statement with updates. 2022-11-25 View Report
Address. New address: 12 Shearwater Road Farndon Chester Cheshire CH3 6RU. Old address: 65 Highlander Road Saighton Chester CH3 6DH England. Change date: 2022-09-21. 2022-09-21 View Report
Accounts. Accounts type unaudited abridged. 2022-09-21 View Report
Confirmation statement. Statement with updates. 2021-11-25 View Report
Address. New address: 65 Highlander Road Saighton Chester CH3 6DH. Old address: Spring Cottage Church Road Saughall Chester Cheshire CH1 6EN England. Change date: 2021-10-25. 2021-10-25 View Report
Accounts. Accounts type unaudited abridged. 2021-09-23 View Report
Confirmation statement. Statement with updates. 2020-11-24 View Report
Accounts. Accounts type unaudited abridged. 2020-09-17 View Report
Address. Old address: 7 Larchfields Saughall Chester Cheshire CH1 6BU England. New address: Spring Cottage Church Road Saughall Chester Cheshire CH1 6EN. Change date: 2020-09-17. 2020-09-17 View Report
Address. New address: 7 Larchfields Saughall Chester Cheshire CH16BU. Old address: Oakwood Farm Unit 2 Parkgate Road Saughall Chester CH1 6EY England. Change date: 2020-05-14. 2020-05-14 View Report
Confirmation statement. Statement with updates. 2019-12-03 View Report
Accounts. Accounts type unaudited abridged. 2019-07-23 View Report
Confirmation statement. Statement with updates. 2018-12-07 View Report
Persons with significant control. Psc name: Mr Jason Howard Wilcock. Change date: 2018-11-24. 2018-12-06 View Report
Officers. Officer name: Mr Jason Howard Wilcock. Change date: 2018-11-24. 2018-11-28 View Report
Accounts. Accounts type unaudited abridged. 2018-08-29 View Report
Persons with significant control. Change date: 2017-11-01. Psc name: Mr Jason Howard Wilcock. 2017-12-07 View Report
Confirmation statement. Statement with no updates. 2017-12-07 View Report
Address. New address: Oakwood Farm Unit 2 Parkgate Road Saughall Chester CH1 6EY. Old address: 11 Guernsey Drive Ellesmere Port CH65 9JA England. Change date: 2017-12-07. 2017-12-07 View Report
Officers. Termination date: 2017-11-20. Officer name: Sarah Louise Wilcock. 2017-11-20 View Report
Accounts. Accounts type total exemption full. 2017-09-18 View Report
Address. Old address: 327 Clifton Drive South Lytham St Annes Lancs FY8 1HN. Change date: 2017-04-05. New address: 11 Guernsey Drive Ellesmere Port CH65 9JA. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type total exemption small. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Accounts. Accounts type total exemption small. 2015-03-24 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Address. Old address: 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX. Change date: 2014-12-10. New address: 327 Clifton Drive South Lytham St Annes Lancs FY8 1HN. 2014-12-10 View Report
Accounts. Accounts type total exemption small. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2013-12-13 View Report
Officers. Officer name: Ms Sarah Louise Moss. Change date: 2013-11-24. 2013-12-13 View Report
Accounts. Accounts type total exemption small. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2012-12-14 View Report
Accounts. Accounts type total exemption small. 2012-10-05 View Report
Officers. Officer name: Brian Wilcock. 2012-03-15 View Report
Annual return. With made up date full list shareholders. 2011-12-15 View Report
Accounts. Accounts type total exemption small. 2011-08-23 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Accounts. Change account reference date company current extended. 2010-01-15 View Report
Incorporation. Incorporation company. 2009-11-24 View Report