CHESHIRE DEVELOPMENTS & CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Confirmation statement made on 2025-06-22 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
07/10/247 October 2024 | Registered office address changed from 47 Farr Hall Drive Wirral CH60 4SE England to 238a Telegraph Road Heswall Wirral CH60 0AL on 2024-10-07 |
30/07/2430 July 2024 | Registered office address changed from 44 Farr Hall Drive Wirral CH60 4SE England to 47 Farr Hall Drive Wirral CH60 4SE on 2024-07-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/06/2023 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / GERARD GILLESPIE / 22/06/2020 |
22/06/2022 June 2020 | PSC'S CHANGE OF PARTICULARS / MR GERRARD THOMAS GILLESPIE / 22/06/2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
22/06/2022 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD GILLESPIE / 22/06/2020 |
22/06/2022 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA GILLESPIE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | DIRECTOR APPOINTED MRS NICOLA GILLESPIE |
30/03/1230 March 2012 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 18 CHESTER ROAD HESWALL WIRRAL MERSEYSIDE CH60 3RZ UNITED KINGDOM |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 2 BROOKLET ROAD HESWALL WIRRAL MERSEYSIDE CH60 1UL UNITED KINGDOM |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
06/01/116 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
21/12/1021 December 2010 | APPOINTMENT TERMINATED, DIRECTOR BARRY FOGG |
20/07/1020 July 2010 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM UNIT 3, LEIGHTON ESTATES CHESTER HIGH ROAD HESWALL CHESHIRE CH60 3RZ |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN FOGG / 30/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD GILLESPIE / 30/03/2010 |
30/03/1030 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
31/12/0931 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
02/04/092 April 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
11/09/0811 September 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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