About

Registered Number: 05511166
Date of Incorporation: 18/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Lightfoot Street, Chester, Cheshire, CH2 3AD

 

Based in Cheshire, Chester Boxers Ltd was founded on 18 July 2005, it has a status of "Active". This company has 14 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKLEHURST, Peter 24 February 2011 - 1
CARROLL, Terence 24 February 2011 - 1
DELANEY, Kenneth 12 June 2015 - 1
GOODWIN, Stephen 18 July 2005 - 1
SWEENEY, Kevin Paul 01 February 2012 - 1
BUCKLEY, Peter 18 July 2005 02 August 2009 1
FITZPATRICK, Sharon 24 February 2011 30 July 2012 1
GOODWIN, Jennifer Frances 30 July 2012 31 July 2013 1
PARTINGTON, Kenneth Vernon 02 August 2009 10 February 2010 1
POWELL, David Ernest 10 February 2010 29 June 2016 1
Secretary Name Appointed Resigned Total Appointments
KAPPLER, Christopher 16 August 2013 - 1
CRIMES, Dorothy 18 July 2005 24 February 2011 1
FITZPATRICK, Sharon 24 February 2011 30 July 2012 1
GOODWIN, Jennifer Frances 30 July 2012 16 August 2013 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 02 May 2017
TM01 - Termination of appointment of director 20 December 2016
CS01 - N/A 23 August 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 20 July 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 22 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 12 August 2014
CH03 - Change of particulars for secretary 12 August 2014
AA - Annual Accounts 22 October 2013
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AP03 - Appointment of secretary 27 August 2013
TM02 - Termination of appointment of secretary 27 August 2013
AA - Annual Accounts 25 February 2013
TM01 - Termination of appointment of director 21 February 2013
AR01 - Annual Return 09 August 2012
AP01 - Appointment of director 09 August 2012
AP03 - Appointment of secretary 09 August 2012
TM02 - Termination of appointment of secretary 09 August 2012
AA - Annual Accounts 23 March 2012
CH01 - Change of particulars for director 01 March 2012
AP01 - Appointment of director 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH03 - Change of particulars for secretary 01 March 2012
AR01 - Annual Return 09 August 2011
AP03 - Appointment of secretary 09 August 2011
AA - Annual Accounts 03 May 2011
AP01 - Appointment of director 24 February 2011
AP01 - Appointment of director 24 February 2011
AP01 - Appointment of director 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AR01 - Annual Return 24 August 2010
AD01 - Change of registered office address 24 August 2010
AR01 - Annual Return 10 March 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 18 February 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 30 December 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.