CLWYD SERVICES LIMITED

Meacher-Jones 6 St John's Court Meacher-Jones 6 St John's Court, Chester, CH1 1QE, England
StatusACTIVE
Company No.04583500
CategoryPrivate Limited Company
Incorporated06 Nov 2002
Age21 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

CLWYD SERVICES LIMITED is an active private limited company with number 04583500. It was incorporated 21 years, 6 months, 16 days ago, on 06 November 2002. The company address is Meacher-Jones 6 St John's Court Meacher-Jones 6 St John's Court, Chester, CH1 1QE, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Change date: 2023-05-30

New address: Meacher-Jones 6 st John's Court Vicars Lane Chester CH1 1QE

Old address: C/O Haswell Brothers Llp Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT Wales

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

New address: C/O Haswell Brothers Llp Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT

Change date: 2017-11-15

Old address: C/O Uhy Hacker Young Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Peter Bevan

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gilian Carling

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rex Carling

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Peter Bevan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-23

Old address: C/O Uhy Hacker Young Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rex Hamilton Carling

Change date: 2009-11-06

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-08

Old address: C/O Uhy Hacker Young First Floor Pembroke House Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr Harry Lister

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 15/12/2008 from 51 king street wrexham north wales LL11 1LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/04/04--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 06 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPE DIEM CONSULTANCY LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11496127
Status:ACTIVE
Category:Private Limited Company

IVY FARM DAIRY LTD

6 FERRY HILL,GORLESTON,NR31 0PD

Number:11368410
Status:ACTIVE
Category:Private Limited Company

LPS CLAIMS LIMITED

LPS CLAIMS LIMITED,BOLTON,BL1 2BQ

Number:11509215
Status:ACTIVE
Category:Private Limited Company

NELSON M. GREEN & SONS LIMITED

THE MANOR HOUSE, KIRKBY,LINCOLNSHIRE,PE10 0SH

Number:00836326
Status:ACTIVE
Category:Private Limited Company

NEST LETSY LTD

4 LANGLEY PARK,LONDON,NW7 2AA

Number:11506302
Status:ACTIVE
Category:Private Limited Company

THE FULL SP SERVICE LTD

1 AMBLESIDE CLOSE,,RH1 5SL

Number:06253075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source