Chapel House Southport LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-06-30 Trade Debtors £55,000 0% Employees £3 0%
W.G. CUBLEY LIMITED
WEST COAST AUTOMOTIVE LIMITED
CHAPEL HOUSE SOUTHPORT 2006 LIMITED
Company type Private Limited Company , Active Company Number 01248452 Record last updated Sunday, January 16, 2022 4:47:06 PM UTC Official Address 603 Liverpool Road Ainsdale Southport Merseyside Pr83ng There are 99 companies registered at this street
Postal Code PR83NG Sector Sale of used cars and light motor vehicles
Visits Searches Document Type Publication date Download link Registry Dec 31, 2021 Resignation of one Director (a man) Registry Oct 31, 2021 Resignation of one Director (a man) 1248... Registry Jan 1, 2018 Two appointments: 2 men Financials Dec 4, 2014 Annual accounts Registry Jun 20, 2014 Annual return Financials Dec 10, 2013 Annual accounts Registry Nov 5, 2013 Appointment of a man as Director Registry Nov 1, 2013 Appointment of a man as Group Operations Manager and Director Registry Jun 12, 2013 Annual return Financials Feb 28, 2013 Annual accounts Registry Sep 14, 2012 Auditor's letter of resignation Registry Aug 9, 2012 Change of accounting reference date Registry Jul 2, 2012 Annual return Financials May 29, 2012 Annual accounts Registry Jun 13, 2011 Annual return Registry Jun 10, 2011 Change of particulars for director Registry Jun 10, 2011 Change of particulars for director 1248... Registry Jun 10, 2011 Change of particulars for director Registry Jun 10, 2011 Change of particulars for secretary Financials Mar 11, 2011 Annual accounts Registry Jun 9, 2010 Annual return Financials Jan 8, 2010 Annual accounts Registry Nov 11, 2009 Appointment of a man as Director Registry Nov 11, 2009 Appointment of a man as Director 1248... Registry Oct 30, 2009 Two appointments: 2 men Registry Jun 25, 2009 Annual return Financials Apr 5, 2009 Annual accounts Registry Jun 24, 2008 Annual return Registry Apr 11, 2008 Particulars of a mortgage or charge Financials Mar 10, 2008 Annual accounts Registry Oct 19, 2007 Change of name certificate Registry Oct 19, 2007 Company name change Financials Jul 15, 2007 Annual accounts Registry Jun 11, 2007 Annual return Registry Aug 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1248... Registry Aug 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1248... Registry Aug 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1248... Registry Aug 1, 2006 Annual return Registry Jul 11, 2006 Change of name certificate Registry Jul 11, 2006 Company name change Registry Jun 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 22, 2006 Declaration in relation to assistance for the acquisition of shares Registry Jun 21, 2006 Declaration in relation to assistance for the acquisition of shares 1248... Registry Jun 20, 2006 Alteration to memorandum and articles Registry Jun 19, 2006 Change in situation or address of registered office Registry Jun 19, 2006 Appointment of a secretary Registry Jun 19, 2006 Appointment of a director Registry Jun 19, 2006 Resignation of a director Registry Jun 19, 2006 Resignation of a secretary Registry Jun 19, 2006 Change of accounting reference date Registry Jun 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 9, 2006 Particulars of a mortgage or charge Registry Jun 6, 2006 Particulars of a mortgage or charge 1248... Registry Jun 3, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 31, 2006 Two appointments: 2 men Financials Apr 11, 2006 Annual accounts Financials Sep 5, 2005 Annual accounts 1248... Registry Jul 13, 2005 Annual return Registry Jun 29, 2004 Annual return 1248... Financials Apr 23, 2004 Annual accounts Registry Jan 5, 2004 Change of name certificate Registry Jan 5, 2004 Company name change Registry Jan 5, 2004 Company name change 1248... Registry Nov 24, 2003 Two appointments: a man and a woman Financials Sep 22, 2003 Annual accounts Registry Jul 9, 2003 Annual return Registry Jun 19, 2002 Annual return 1248... Financials Jun 5, 2002 Annual accounts Registry May 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1248... Registry May 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1248... Registry May 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1248... Registry Apr 4, 2002 Particulars of a mortgage or charge Registry Apr 4, 2002 Particulars of a mortgage or charge 1248... Registry Apr 4, 2002 Particulars of a mortgage or charge Registry Apr 4, 2002 Particulars of a mortgage or charge 1248... Registry Apr 4, 2002 Particulars of a mortgage or charge Registry Apr 4, 2002 Particulars of a mortgage or charge 1248... Financials Nov 3, 2001 Annual accounts Registry Aug 14, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 11, 2001 Annual return Registry Jun 11, 2001 Resignation of a director Registry Jun 11, 2001 Appointment of a secretary Registry Jun 11, 2001 Resignation of a director Registry Jun 11, 2001 Resignation of a director 1248... Registry Jun 11, 2001 Appointment of a director Registry Jun 6, 2001 Particulars of a mortgage or charge Registry May 24, 2001 Resignation of 3 people: one Accountant, one Company Director, one Director (a man) and one Company Secretary Registry Sep 4, 2000 Annual return Financials Jun 29, 2000 Annual accounts Registry Feb 28, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 28, 2000 £ nc 25000/6000000 Registry Feb 28, 2000 Notice of increase in nominal capital Registry Feb 28, 2000 Exemption from appointing auditors Registry Sep 16, 1999 Annual return