About

Registered Number: 04749739
Date of Incorporation: 30/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: CHRISOPHER DEAN, 1st Floor The Exchange, No 1 St John Street, Chester, CH1 1DA

 

Having been setup in 2003, Exchequer Solutions Ltd are based in Chester. The current directors of this business are listed as Barrowcliffe, Jeanette, Barrowcliffe, Jon Anthony, Mitchell, Carol Ann, Barrowcliffe, Jeanette, Robshaw, Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROWCLIFFE, Jon Anthony 01 July 2009 - 1
MITCHELL, Carol Ann 01 July 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BARROWCLIFFE, Jeanette 01 April 2010 - 1
BARROWCLIFFE, Jeanette 01 April 2010 01 April 2010 1
ROBSHAW, Elizabeth 20 February 2004 01 April 2010 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 14 June 2019
MR01 - N/A 03 December 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 19 June 2017
MR01 - N/A 03 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 04 August 2014
RESOLUTIONS - N/A 09 June 2014
RESOLUTIONS - N/A 09 June 2014
SH01 - Return of Allotment of shares 09 June 2014
AP01 - Appointment of director 06 August 2013
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 28 June 2013
AA - Annual Accounts 12 June 2013
AD01 - Change of registered office address 02 May 2013
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 29 June 2012
MISC - Miscellaneous document 17 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 01 June 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 18 August 2010
AA - Annual Accounts 01 July 2010
TM02 - Termination of appointment of secretary 04 June 2010
AR01 - Annual Return 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AP03 - Appointment of secretary 03 June 2010
AP03 - Appointment of secretary 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
AP01 - Appointment of director 20 January 2010
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 03 October 2006
287 - Change in situation or address of Registered Office 21 July 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 18 June 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2003
225 - Change of Accounting Reference Date 21 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2018 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.