Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director Name | Mr Anthony Toward |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Willows Bishop Auckland County Durham DL14 7HH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | chic-argo.co.uk |
---|
Registered Address | 15 Staindrop Road West Auckland Bishop Auckland DL14 9JU |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Andrea Dargue 99.01% Ordinary A |
---|---|
1 at £1 | Anthony Toward 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,183 |
Current Liabilities | £31,183 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
15 March 2024 | Notification of Anthony Toward as a person with significant control on 1 March 2024 (2 pages) |
---|---|
10 March 2024 | Cessation of Anthony Toward as a person with significant control on 29 February 2024 (1 page) |
10 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
10 March 2024 | Registered office address changed from Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 15 Staindrop Road West Auckland Bishop Auckland DL14 9JU on 10 March 2024 (1 page) |
22 January 2024 | Amended total exemption full accounts made up to 5 April 2022 (6 pages) |
22 January 2024 | Amended total exemption full accounts made up to 5 April 2020 (6 pages) |
22 January 2024 | Amended total exemption full accounts made up to 5 April 2021 (6 pages) |
6 January 2024 | Micro company accounts made up to 5 April 2023 (3 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
27 September 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
3 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
25 February 2022 | Micro company accounts made up to 5 April 2021 (4 pages) |
24 June 2021 | Amended micro company accounts made up to 5 April 2020 (3 pages) |
7 April 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
2 April 2021 | Micro company accounts made up to 5 April 2020 (4 pages) |
19 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
31 January 2019 | Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on 31 January 2019 (1 page) |
5 January 2019 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
23 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Secretary's details changed for David Scott on 14 December 2012 (1 page) |
18 March 2014 | Secretary's details changed for David Scott on 14 December 2012 (1 page) |
21 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
21 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
21 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 December 2012 | Company name changed chic-argo.co.uk LTD\certificate issued on 31/12/12
|
31 December 2012 | Company name changed chic-argo.co.uk LTD\certificate issued on 31/12/12
|
29 December 2012 | Previous accounting period extended from 31 March 2012 to 5 April 2012 (1 page) |
29 December 2012 | Previous accounting period extended from 31 March 2012 to 5 April 2012 (1 page) |
29 December 2012 | Previous accounting period extended from 31 March 2012 to 5 April 2012 (1 page) |
12 November 2012 | Registered office address changed from C/O Colburn Avenue 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from C/O Colburn Avenue 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX United Kingdom on 12 November 2012 (1 page) |
24 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
24 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Registered office address changed from 7,the Willows Bishop Auckland Durham DL147HH on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 7,the Willows Bishop Auckland Durham DL147HH on 23 March 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Anthony Toward on 1 October 2009 (2 pages) |
20 March 2010 | Director's details changed for Anthony Toward on 1 October 2009 (2 pages) |
20 March 2010 | Director's details changed for Anthony Toward on 1 October 2009 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Nc inc already adjusted 12/12/06 (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Nc inc already adjusted 12/12/06 (1 page) |
10 April 2007 | Resolutions
|
27 March 2007 | Ad 12/12/06--------- £ si 100@1 (2 pages) |
27 March 2007 | Ad 12/12/06--------- £ si 100@1 (2 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
14 March 2006 | Company name changed chic-argo.com LIMITED\certificate issued on 14/03/06 (2 pages) |
14 March 2006 | Company name changed chic-argo.com LIMITED\certificate issued on 14/03/06 (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (1 page) |
3 May 2005 | New secretary appointed (1 page) |
21 March 2005 | Incorporation (13 pages) |
21 March 2005 | Incorporation (13 pages) |