HALTON CHAMBER OF COMMERCE AND ENTERPRISE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Appointment of Sarah Caroline Abigail Hall as a director on 2024-12-03

View Document

13/12/2413 December 2024 Director's details changed for Mrs Lynn Karen Pegler on 2024-12-03

View Document

13/12/2413 December 2024 Director's details changed for Mr William Sydney David Lamb on 2024-12-03

View Document

13/12/2413 December 2024 Termination of appointment of David Nigel Farrall as a director on 2024-12-03

View Document

13/12/2413 December 2024 Appointment of Michelle Louise Mccann as a director on 2024-12-03

View Document

13/12/2413 December 2024 Director's details changed for Mr Robin Edwin Tudor on 2024-12-03

View Document

13/12/2413 December 2024 Director's details changed for Mr Michael Fry on 2024-12-03

View Document

13/12/2413 December 2024 Director's details changed for Mr Stephen John Nickson on 2024-12-03

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Termination of appointment of Valerie Margaret Allen as a director on 2024-01-31

View Document

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

View Accounts

14/12/2314 December 2023 Cessation of Valarie Margaret Allen as a person with significant control on 2023-12-05

View Document

14/12/2314 December 2023 Notification of Ian Michael Hayhoe as a person with significant control on 2023-12-05

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of Edwin Thomas Santley as a director on 2023-09-27

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Termination of appointment of Mark Jeremy Downing as a director on 2023-09-18

View Document

27/03/2327 March 2023 Appointment of Mr Stephen Anthony Young as a director on 2023-03-06

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

09/01/239 January 2023 Memorandum and Articles of Association

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

05/01/235 January 2023 Appointment of Mr David Matthew Pearman as a director on 2022-12-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Termination of appointment of Alan Leonard Mckie as a director on 2022-12-06

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Termination of appointment of David Warren Parr as a director on 2022-03-31

View Document

21/01/2221 January 2022 Appointment of Mr Richard Bamber as a director on 2021-12-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MS JILL SUZANNE NAYLOR

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LIVERSIDGE

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARREN PARR / 27/10/2016

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR IAN MICHEAL HAYHOE

View Document

26/11/1526 November 2015 12/10/15 NO MEMBER LIST

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASNETT

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET EVANS

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR MARK JEREMY DOWNING

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR KARL CLAWLEY

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM OFFICE B018/020 THE HEATH TECHNICAL & BUSINESS PARK RUNCORN CHESHIRE WA7 4QF

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/11/1427 November 2014 12/10/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/11/136 November 2013 SECOND FILING WITH MUD 12/10/13 FOR FORM AR01

View Document

22/10/1322 October 2013 12/10/13 NO MEMBER LIST

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR DAVID NIGEL FARRALL

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARGARET ALLEN / 22/07/2013

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR ROBIN EDWIN TUDOR

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MRS LYNN KAREN PEGLER

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACKSON

View Document

12/10/1212 October 2012 12/10/12 NO MEMBER LIST

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR WILLIAM SYDNEY DAVID LAMB

View Document

25/10/1125 October 2011 19/10/11 NO MEMBER LIST

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN NICKSON / 09/09/2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR SAUREN GHOSH

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MS MARGARET JANE EVANS

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCINTOSH

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SEALE

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR JOHN LAWRENCE O'SULLIVAN

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC HUDSON

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 SECTION 519

View Document

10/12/1010 December 2010 19/10/10 NO MEMBER LIST

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES QUINN

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR DAVID MARK LIVERSIDGE

View Document

25/11/1025 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR IVOR JONES

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEONARD MCKIE / 19/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM KEITH MCINTOSH / 19/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES JACKSON / 19/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN THOMAS SANTLEY / 19/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL BRISCOE BASNETT / 19/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRY / 19/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAROLD QUINN / 19/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARGARET ALLEN / 19/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL AUSTIN MORTON / 19/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SEALE / 19/10/2009

View Document

21/01/1021 January 2010 19/10/09 NO MEMBER LIST

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM OFFICE B018/020 THE HEATH TECHNOLOGY & BUSINESS PARK, RUNCORN CHESHIRE WA7 4QF

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED VALERIE MARGARET ALLEN

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR MALCOLM KEITH MCINTOSH

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR EDWARD PAUL BRISCOE BASNETT

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK LIVERSIDGE

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR EDWIN THOMAS SANTLEY

View Document

07/02/097 February 2009 DIRECTOR APPOINTED GRAHAM JAMES JACKSON

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR MARK LIVERSIDGE

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK SLATER

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT POLHILL

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR COLIN WHITEHOUSE

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 19/10/08

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY ROGER PARKIN

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 19/10/07

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 AUDITOR'S RESIGNATION

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 19/10/06

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 ANNUAL RETURN MADE UP TO 19/10/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: HALTON BUSINESS FORUM VICTORIA SQUARE WIDNES CHESHIRE WA8 7QZ

View Document

08/06/058 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 ANNUAL RETURN MADE UP TO 19/10/04

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 ANNUAL RETURN MADE UP TO 19/10/03

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 ANNUAL RETURN MADE UP TO 19/10/02

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

03/11/013 November 2001 ANNUAL RETURN MADE UP TO 19/10/01

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 COMPANY NAME CHANGED HALTON CHAMBER OF COMMERCE AND I NDUSTRY CERTIFICATE ISSUED ON 02/05/01

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 ANNUAL RETURN MADE UP TO 19/10/00

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0027 July 2000 COMPANY NAME CHANGED NORTH AND MID CHESHIRE CHAMBER O F COMMERCE CERTIFICATE ISSUED ON 28/07/00

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 ANNUAL RETURN MADE UP TO 19/10/99

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

20/11/9820 November 1998 ANNUAL RETURN MADE UP TO 19/10/98

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 ANNUAL RETURN MADE UP TO 19/10/97

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

18/11/9618 November 1996 ANNUAL RETURN MADE UP TO 19/10/96

View Document

05/06/965 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/10/9519 October 1995 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