CHESHIRE BUILDERS LTD

Yew Tree Farm Yard Common Lane,Welsh Road Yew Tree Farm Yard Common Lane,Welsh Road, Chester, CH4 9LG, England
StatusACTIVE
Company No.10957556
CategoryPrivate Limited Company
Incorporated12 Sep 2017
Age6 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

CHESHIRE BUILDERS LTD is an active private limited company with number 10957556. It was incorporated 6 years, 8 months, 21 days ago, on 12 September 2017. The company address is Yew Tree Farm Yard Common Lane,Welsh Road Yew Tree Farm Yard Common Lane,Welsh Road, Chester, CH4 9LG, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2024

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-01

Psc name: Lee Colin Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-14

Officer name: Miss Emma Louise Edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

New address: Yew Tree Farm Yard Common Lane,Welsh Road Balderton Chester CH4 9LG

Old address: Military House 24 Castle Street Chester CH1 2DS United Kingdom

Change date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-29

Officer name: Norman Kurt Williams

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Francis James Cross

Notification date: 2018-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-06

Psc name: Raymond Edward Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

New address: Military House 24 Castle Street Chester CH1 2DS

Old address: 18 Greenside Mold Flintshire CH7 1TN United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-11

Officer name: Raymond Davies

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Colin Shaw

Appointment date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-11

Officer name: Mr Michael Francis James Cross

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Kurt Williams

Appointment date: 2018-04-11

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-24

Psc name: Mr Raymond Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2017

Action Date: 25 Nov 2017

Category: Address

Type: AD01

New address: 18 Greenside Mold Flintshire CH7 1TN

Old address: 11 Main Road Broughton Chester CH4 7NW United Kingdom

Change date: 2017-11-25

Documents

View document PDF

Incorporation company

Date: 12 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASMOGE LTD

31A WESTBOURNE STREET,HOVE,BN3 5PE

Number:11304148
Status:ACTIVE
Category:Private Limited Company

KEYWAY HOLDINGS LIMITED

GLOUCESTER HOUSE,GLOUCESTER,GL1 1UN

Number:09647446
Status:ACTIVE
Category:Private Limited Company

MIDNIGHT MUNCHIES HULL LTD

6 BARLEIGH CROFT,HULL,HU9 4UF

Number:11936412
Status:ACTIVE
Category:Private Limited Company

SL031788 LP

SUITE 1178,GLASGOW,G2 1QX

Number:SL031788
Status:ACTIVE
Category:Limited Partnership

THORBURN WEALTH MANAGEMENT LIMITED

31 MONCRIEFF WALK,HADDINGTON,EH41 3DE

Number:SC455800
Status:ACTIVE
Category:Private Limited Company

TOP NOTCH JOINERY (SOUTH WESTERN) LIMITED

KINGSLEY SUMMERCOURT,TRURO,TR8 5AG

Number:04178330
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