CHESTER BARS LIMITED
Status | ACTIVE |
Company No. | 07167484 |
Category | Private Limited Company |
Incorporated | 24 Feb 2010 |
Age | 14 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CHESTER BARS LIMITED is an active private limited company with number 07167484. It was incorporated 14 years, 4 months, 16 days ago, on 24 February 2010. The company address is Castle Street, Nantwich, CW5 5BA, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Notification of a person with significant control
Date: 08 Jun 2023
Action Date: 07 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samantha Woodhouse
Notification date: 2023-06-07
Documents
Change to a person with significant control
Date: 08 Jun 2023
Action Date: 07 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-07
Psc name: Mr James Arthur Wooddisse
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 14 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-25
Old address: The Studio Castle Street Nantwich Cheshire
New address: Castle Street Nantwich Cheshire CW5 5BA
Documents
Termination director company with name termination date
Date: 16 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Terry
Termination date: 2019-03-15
Documents
Accounts with accounts type unaudited abridged
Date: 04 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Change to a person with significant control
Date: 09 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-30
Psc name: Mr Nigel Woodhouse
Documents
Cessation of a person with significant control
Date: 09 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Archer-Jones
Cessation date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Terry
Appointment date: 2017-10-06
Documents
Termination director company with name termination date
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Terry
Termination date: 2017-10-03
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Terry
Appointment date: 2017-08-31
Documents
Termination director company with name termination date
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Archer-Jones
Termination date: 2017-04-27
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Arthur Wooddisse
Termination date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-11
Old address: 42 Bridge Street Row Bridge Street Chester Cheshire CH1 1NN England
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bridgerow Limited
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Capital allotment shares
Date: 27 Sep 2012
Action Date: 26 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-26
Capital : 300 GBP
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Arthur Wooddisse
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Appoint person director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Archer-Jones
Documents
Some Companies
OFFICE 3,24 STATION ROAD, SHIREHAMPTON,BS11 9TX
Number: | 04687778 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRICK HOUSE,CHELTENHAM,GL50 2QJ
Number: | 07713643 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLESBROUGH ALTERNATIVE PROVISIONS LTD
FORMER TA CENTRE MIDDLESBROUGH ALTERNATIVE PROVISIONS,MIDDLESBROUGH,TS3 8DR
Number: | 10917746 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MOLLART-COX ENGINEERING LIMITED
UNIT 1 BROOMBANK ROAD,CHESTERFIELD,S41 9QJ
Number: | 03072135 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLYMPIA LONDON HAMMERSMITH ROAD,LONDON,W14 8UX
Number: | 05390395 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSSEX GATE (HAYWARDS HEATH) RTM COMPANY LIMITED
28/29 CARLTON TERRACE,BRIGHTON,BN41 1UR
Number: | 08610655 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |