CS01 |
Confirmation statement with updates 1st April 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 1st April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Unit 2 Barrowmore Enterprise Estate Great Barrow Chester Cheshire CH3 7JA England on 7th September 2022 to Croesnewydd Hall Wrexham Technology Park Wrexham Wrexham LL13 7YP
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Admary Cottage Cross Lanes, Oscroft Tarvin Chester CH3 8NQ United Kingdom on 6th May 2020 to Unit 2 Barrowmore Enterprise Estate Great Barrow Chester Cheshire CH3 7JA
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th April 2020
filed on: 15th, April 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(11 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, March 2020
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 072823400002, created on 23rd October 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st March 2017 secretary's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed chester auto services LTDcertificate issued on 08/08/15
filed on: 8th, August 2015
| change of name
|
Free Download
(3 pages)
|
CH03 |
On 3rd August 2015 secretary's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd August 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT on 4th August 2015 to Admary Cottage Cross Lanes, Oscroft Tarvin Chester CH3 8NQ
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 8th July 2012 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th June 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 11th September 2012
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th June 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 14th June 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th June 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 14th June 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th June 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 14th June 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, July 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2010
| incorporation
|
Free Download
(35 pages)
|