Advanced company searchLink opens in new window

DANDY'S (CHESTER) LIMITED

Company number 05033416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2014 AD01 Registered office address changed from Fourth Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR to Yew Tree Farm Sealand Road Sealand Chester CH1 6BS on 5 September 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
10 Sep 2012 TM01 Termination of appointment of Jennifer Dandy as a director
10 Sep 2012 TM01 Termination of appointment of James Dandy as a director
10 Sep 2012 TM02 Termination of appointment of Jennifer Dandy as a secretary
14 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
28 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
28 Mar 2011 CH01 Director's details changed for Adam Jonathan Dandy on 1 October 2009
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Mar 2011 CH01 Director's details changed for Adam Jonathan Dandy on 14 June 2009
15 Nov 2010 AD01 Registered office address changed from Dandys (Chester) Limited Fourth Avenue, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR United Kingdom on 15 November 2010
15 Nov 2010 AD01 Registered office address changed from Yew Tree Farm, Sealand Rd Sealand Chester Flintshire CH1 6BS CH1 6BS on 15 November 2010
12 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
31 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Adam Jonathan Dandy on 31 March 2010
31 Mar 2010 CH01 Director's details changed for James Dandy on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Jennifer Dandy on 31 March 2010
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009