A C CHESTERS & SON LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

06/10/216 October 2021 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

View Document

06/10/216 October 2021 Appointment of Jaime Foong Yi Tham as a director on 2021-09-24

View Document

06/10/216 October 2021 Termination of appointment of Philip Higgins as a director on 2021-09-24

View Document

06/10/216 October 2021 Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-24

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

05/07/215 July 2021 Change of details for Kier Integrated Services Limited as a person with significant control on 2021-07-01

View Document

05/07/215 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Philip Higgins on 2021-06-18

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / KIER INTEGRATED SERVICES LIMITED / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MARTLE

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED PHILIP HIGGINS

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR BETHAN MELGES

View Document

12/09/1912 September 2019 SECRETARY APPOINTED PHILIP HIGGINS

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN ANNE ELIZABETH MELGES / 18/04/2019

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR SIMON DAVID MARTLE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS FOREMAN

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/01/1711 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS BETHAN MELGES / 16/07/2015

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS BETHAN MELGES / 16/07/2015

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN MELGES / 08/12/2016

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR THOMAS LEE FOREMAN

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANOOP KANG

View Document

27/06/1627 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR ANOOP KANG

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BENSON

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MRS BETHAN MELGES

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS BETHAN MELGES

View Document

10/07/1510 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR MATTHEW ARMITAGE

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH RAVEN

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR HAYDN MURSELL

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/03/145 March 2014 CURRSHO FROM 30/09/2014 TO 30/06/2014

View Document

17/02/1417 February 2014 SAIL ADDRESS CHANGED FROM: 1 ST. JAMES COURT WHITEFRIARS NORWICH ENGLAND NR3 1RU ENGLAND

View Document

22/07/1322 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM TROWSE NORWICH NORFOLK NR14 8SZ

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED DAVID NEVILLE BENSON

View Document

10/07/1310 July 2013 SECRETARY APPOINTED DEBORAH PAMELA HAMILTON

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED HAYDN JONATHAN MURSELL

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED HUGH EDWARD EARLE RAVEN

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY SIMON HOWELL

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MACDIARMID

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HAZLEWOOD

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP FELLOWES-PRYNNE

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR DONALD WILLIAM MACDIARMID

View Document

09/07/129 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/04/1218 April 2012 SAIL ADDRESS CREATED

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MARK ANTONY HAZLEWOOD

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN HOWELL / 22/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WINDOVER FELLOWES-PRYNNE / 22/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEVENS / 22/09/2011

View Document

19/07/1119 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEVENS / 06/05/2011

View Document

22/07/1022 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MATTHEW STEVENS

View Document

03/08/093 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 SECRETARY APPOINTED SIMON JOHN HOWELL

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM C/O MAY GURNEY INTEGRATED SERVICES PLC HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY ALLYSON ABLETT

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FELLOWES-PRYNNE / 17/11/2008

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FELLOWES-PRYNNE / 18/08/2008

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STERRY

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED PHILIP WINDOVER FELLOWES-PRYNNE

View Document

17/08/0717 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: WOODHEAD HALL CHERRY LNE CHEADLE STOKE ON TRENT ST10 4QS

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 AUDITOR'S RESIGNATION

View Document

12/07/0412 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 82-84 HIGH STREET CHEADLE STOKE-ON-TRENT STAFFORDSHIRE ST10 1AJ

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/04/972 April 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/07/9315 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/12/9131 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 COMPANY NAME CHANGED XYLOBROOK LIMITED CERTIFICATE ISSUED ON 01/11/91

View Document

11/07/9111 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company