EXCHEQUER CONTRACTS LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

08/05/258 May 2025 Satisfaction of charge 142437280002 in full

View Document

09/12/249 December 2024 Director's details changed for Mrs Victoria Jane Delafaille on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Michael Thomas Lowndes on 2024-12-09

View Document

13/08/2413 August 2024 Termination of appointment of Jon Barrowcliffe as a director on 2024-08-13

View Document

13/08/2413 August 2024 Termination of appointment of Jeanette Barrowcliffe as a director on 2024-08-13

View Document

13/08/2413 August 2024 Termination of appointment of Mark Victor Mitchell as a director on 2024-08-13

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

22/07/2422 July 2024 Registered office address changed from 3-4 st Johns Court Vicars Lane Chester CH1 1QE England to 3 st Johns Court Vicars Lane Chester CH1 1QE on 2024-07-22

View Document

19/07/2419 July 2024 Registration of charge 142437280002, created on 2024-07-08

View Document

17/07/2417 July 2024 Notification of Otp Holdings Ltd as a person with significant control on 2024-07-15

View Document

17/07/2417 July 2024 Registration of charge 142437280001, created on 2024-07-15

View Document

17/07/2417 July 2024 Cessation of Rodney William Kavanagh as a person with significant control on 2024-07-15

View Document

09/07/249 July 2024 Registered office address changed from 1st Floor, the Exchange 1 st John Street Chester CH1 1DA England to 3-4 st Johns Court Vicars Lane Chester CH1 1QE on 2024-07-09

View Document

05/07/245 July 2024 Appointment of Mrs Victoria Jane Delafaille as a director on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Mr Antony Burton as a director on 2024-07-05

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Resolutions

View Document

29/06/2429 June 2024 Termination of appointment of Carol Ann Mitchell as a director on 2024-06-28

View Document

29/06/2429 June 2024 Termination of appointment of Rodney William Kavanagh as a director on 2024-06-28

View Document

28/05/2428 May 2024 Termination of appointment of Sandra Beryl Kavanagh as a director on 2024-05-28

View Document

19/04/2419 April 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

14/06/2314 June 2023 Current accounting period extended from 2022-12-31 to 2023-12-31

View Document

03/10/223 October 2022 Appointment of Ms Carol Ann Mitchell as a director on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mr Jon Barrowcliffe as a director on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mrs Jeanette Barrowcliffe as a director on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mr Mark Mitchell as a director on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mr Rodney William Kavanagh as a director on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mrs Sandra Beryl Kavanagh as a director on 2022-10-03

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