About

Registered Number: 04611121
Date of Incorporation: 06/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 1 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YT,

 

Two Mile House (Chester) Ltd was setup in 2002, it has a status of "Active". We don't know the number of employees at the business. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADWALADR, Elizabeth 06 December 2002 - 1
CADWALADR, John Eric 06 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 01 February 2017
AD01 - Change of registered office address 09 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 11 January 2016
AD01 - Change of registered office address 11 January 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 03 March 2014
CH03 - Change of particulars for secretary 03 March 2014
SH01 - Return of Allotment of shares 10 September 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 30 March 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.