ACCOUNTS DIRECT (CHESTER) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Director's details changed for Miss Vivienne Jean Mcclelland on 2024-10-31

View Document

08/11/248 November 2024 Director's details changed for Miss Matilda Jean Hargreaves Mcclelland on 2024-11-04

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

17/07/2317 July 2023 Termination of appointment of Emelia Jean Mcclelland as a director on 2023-07-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Change of details for Mr Ian Mcclelland as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Cessation of Cheryl Jean Mcclelland as a person with significant control on 2022-02-09

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 DIRECTOR APPOINTED MISS MATILDA JEAN HARGREAVES MCCLELLAND

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 02/01/16 STATEMENT OF CAPITAL GBP 204

View Document

26/11/1626 November 2016 SECRETARY APPOINTED MR IAN DAVID MCCLELLAND

View Document

26/11/1626 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMELIA JEAN MCCLELLAND / 13/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIENNE JEAN MCCLELLAND / 21/10/2014

View Document

21/10/1421 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMELIA JEAN MCCLELLAND / 21/10/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIENNE JEAN MCCLELLAND / 13/10/2013

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MISS EMELIA JEAN MCCLELLAND

View Document

14/10/1314 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR EMELIA MCCLELLAND

View Document

05/11/125 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIENNE JEAN MCCLELLAND / 01/10/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMELIA JEAN MCCLELLAND / 01/10/2011

View Document

26/10/1126 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 COMPANY NAME CHANGED MCCLELLAND ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/06/11

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR IAN MCCLELLAND

View Document

16/11/1016 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIENNE JEAN MCCLELLAND / 09/10/2010

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MRS CHERYL JEAN MCCLELLAND

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MCCLELLAND

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMELIA JEAN MCCLELLAND / 09/10/2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHERYL MCCLELLAND

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JEAN MCCLELLAND / 01/02/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMELIA JEAN MCCLELLAND / 01/02/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY IAN MCCLELLAND

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMELIA JEAN MCCLELLAND / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JEAN MCCLELLAND / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MISS VIVIENNE JEAN MCCLELLAND

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM UNIT 1A LLYNDIR LANE, BURTON ROSSETT, WREXHAM CLWYD LL12 0AY

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

05/11/085 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: BRIDGE HOUSE, STATION ROAD ROSSETT WREXHAM CLWYD LL12 0HE

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: FOREST LODGE FOREST HILL HARTFORD NORTHWICH CHESHIRE CW8 2AT

View Document

20/11/0620 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: BRIDGE HOUSE, STATION ROAD ROSSETT WREXHAM CLWYD LL12 0HE

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 15 VICARAGE ROAD CHESTER CH2 3HZ

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: FOREST LODGE FOREST HILL HARTFORD NORTHWICH CHESHIRE CW8 2AT

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 15 VICARAGE ROAD, HOOLE CHESTER CHESHIRE CH2 3HZ

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 22 HAMILTON STREET HOOLE CHESTER CHESHIRE CH2 3JQ

View Document

09/10/029 October 2002 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