About

Registered Number: 02227627
Date of Incorporation: 07/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 13-19 Picton Road, Wavertree, Liverpool, Merseyside, L15 4LL

 

Chestnut Building Centres Ltd was registered on 07 March 1988 and has its registered office in Liverpool, Merseyside, it's status is listed as "Active". The company has 4 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATO, Clare Emma 28 September 2016 - 1
CATO, Clifford Irlam 20 March 2000 - 1
CATO, David Irlam N/A - 1
MULROY, Thomas Patrick N/A 20 March 2000 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 28 August 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 12 July 2018
PSC09 - N/A 15 March 2018
PSC01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 28 June 2017
AP01 - Appointment of director 30 September 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 13 August 2013
RESOLUTIONS - N/A 29 July 2013
SH08 - Notice of name or other designation of class of shares 29 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 26 July 2012
CERTNM - Change of name certificate 03 April 2012
CONNOT - N/A 03 April 2012
AA - Annual Accounts 30 March 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH03 - Change of particulars for secretary 28 February 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 18 September 2009
CERTNM - Change of name certificate 16 April 2009
AA - Annual Accounts 13 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 14 April 2003
288c - Notice of change of directors or secretaries or in their particulars 21 February 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 01 May 2002
395 - Particulars of a mortgage or charge 12 January 2002
288c - Notice of change of directors or secretaries or in their particulars 25 October 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 20 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
RESOLUTIONS - N/A 12 December 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 15 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
363s - Annual Return 26 July 1999
287 - Change in situation or address of Registered Office 24 May 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 30 April 1997
225 - Change of Accounting Reference Date 24 September 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 02 August 1993
AA - Annual Accounts 19 February 1993
363s - Annual Return 28 July 1992
AA - Annual Accounts 10 December 1991
RESOLUTIONS - N/A 30 July 1991
RESOLUTIONS - N/A 30 July 1991
288 - N/A 30 July 1991
363b - Annual Return 30 July 1991
AA - Annual Accounts 21 May 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 28 July 1989
363 - Annual Return 28 July 1989
CERTNM - Change of name certificate 07 June 1988
MEM/ARTS - N/A 11 May 1988
287 - Change in situation or address of Registered Office 09 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1988
RESOLUTIONS - N/A 04 May 1988
288 - N/A 04 May 1988
288 - N/A 04 May 1988
287 - Change in situation or address of Registered Office 04 May 1988
MISC - Miscellaneous document 27 April 1988
NEWINC - New incorporation documents 07 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.