EXCHEQUER CONTRACTS LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Registered office address changed from 3 st Johns Court Vicars Lane Chester CH1 1QE England to Steam Mill Steam Mill Street Chester CH3 5AN on 2025-10-21 |
| 21/10/2521 October 2025 New | Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN England to Steam Mill Steam Mill Street Chester CH3 5AN on 2025-10-21 |
| 03/10/253 October 2025 New | Accounts for a small company made up to 2024-12-31 |
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-12 with no updates |
| 08/05/258 May 2025 | Satisfaction of charge 142437280002 in full |
| 09/12/249 December 2024 | Director's details changed for Mr Michael Thomas Lowndes on 2024-12-09 |
| 09/12/249 December 2024 | Director's details changed for Mrs Victoria Jane Delafaille on 2024-12-09 |
| 13/08/2413 August 2024 | Termination of appointment of Jon Barrowcliffe as a director on 2024-08-13 |
| 13/08/2413 August 2024 | Termination of appointment of Jeanette Barrowcliffe as a director on 2024-08-13 |
| 13/08/2413 August 2024 | Termination of appointment of Mark Victor Mitchell as a director on 2024-08-13 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with updates |
| 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 |
| 19/07/2419 July 2024 | Registration of charge 142437280002, created on 2024-07-08 |
| 17/07/2417 July 2024 | Cessation of Rodney William Kavanagh as a person with significant control on 2024-07-15 |
| 17/07/2417 July 2024 | Registration of charge 142437280001, created on 2024-07-15 |
| 17/07/2417 July 2024 | Notification of Otp Holdings Ltd as a person with significant control on 2024-07-15 |
| 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 |
| 05/07/245 July 2024 | Appointment of Mrs Victoria Jane Delafaille as a director on 2024-07-05 |
| 05/07/245 July 2024 | Appointment of Mr Antony Burton as a director on 2024-07-05 |
| 04/07/244 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
| 01/07/241 July 2024 | Resolutions |
| 01/07/241 July 2024 | Resolutions |
| 01/07/241 July 2024 | Memorandum and Articles of Association |
| 29/06/2429 June 2024 | Termination of appointment of Carol Ann Mitchell as a director on 2024-06-28 |
| 29/06/2429 June 2024 | Termination of appointment of Rodney William Kavanagh as a director on 2024-06-28 |
| 28/05/2428 May 2024 | Termination of appointment of Sandra Beryl Kavanagh as a director on 2024-05-28 |
| 19/04/2419 April 2024 | Full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
| 14/06/2314 June 2023 | Current accounting period extended from 2022-12-31 to 2023-12-31 |
| 03/10/223 October 2022 | Appointment of Ms Carol Ann Mitchell as a director on 2022-10-03 |
| 03/10/223 October 2022 | Appointment of Mrs Sandra Beryl Kavanagh as a director on 2022-10-03 |
| 03/10/223 October 2022 | Appointment of Mr Rodney William Kavanagh as a director on 2022-10-03 |
| 03/10/223 October 2022 | Appointment of Mr Jon Barrowcliffe as a director on 2022-10-03 |
| 03/10/223 October 2022 | Appointment of Mrs Jeanette Barrowcliffe as a director on 2022-10-03 |
| 03/10/223 October 2022 | Appointment of Mr Mark Mitchell as a director on 2022-10-03 |
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