Standish
Wigan
Lancashire
WN6 0QF
Director Name | Harold John Letchford |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 46 Cranleigh Standish Wigan Lancashire WN6 0EU |
Director Name | Mr Peter John Chivers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(1 year, 12 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Walthew Green Roby Mill Up Holland Wigan Lancashire WN8 0QT |
Secretary Name | Christine Margaret Letchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 46 Cranleigh Standish Wigan Lancashire WN6 0EU |
Secretary Name | Mr Peter John Chivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Walthew Green Roby Mill Up Holland Wigan Lancashire WN8 0QT |
Secretary Name | Maria Bernadette Chivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 November 2014) |
Role | Secretary |
Correspondence Address | 5 Walthew Green Roby Mill Skelmersdale Gtr Manchester WN8 0QT |
Website | csmservicesltd.co.uk |
---|
Registered Address | 134 Bradley Hall Trading Estate Bradley Lane Standish Wigan WN6 0XQ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
100 at £1 | James Brian Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,752 |
Cash | £58,647 |
Current Liabilities | £63,403 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
14 January 2015 | Delivered on: 19 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
19 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
20 December 2017 | Registered office address changed from Units 1K-1M Bradley Hall Trading Estate Bradley Lane Standish, Wigan, WN6 0XQ to 134 Bradley Hall Trading Estate Bradley Lane Standish Wigan WN6 0XQ on 20 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 January 2015 | Registration of charge 023654220001, created on 14 January 2015 (8 pages) |
19 January 2015 | Registration of charge 023654220001, created on 14 January 2015 (8 pages) |
7 January 2015 | Termination of appointment of Peter John Chivers as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Peter John Chivers as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Peter John Chivers as a director on 7 January 2015 (1 page) |
27 November 2014 | Termination of appointment of Maria Bernadette Chivers as a secretary on 13 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Maria Bernadette Chivers as a secretary on 13 November 2014 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 May 2010 | Director's details changed for James Brian Harrison on 1 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Peter John Chivers on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for James Brian Harrison on 1 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Peter John Chivers on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Peter John Chivers on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for James Brian Harrison on 1 March 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 June 2008 | Director appointed james brian harrison (2 pages) |
24 June 2008 | Director appointed james brian harrison (2 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
17 March 2008 | Appointment terminated director harold letchford (1 page) |
17 March 2008 | Appointment terminated director harold letchford (1 page) |
17 March 2008 | Appointment terminated secretary peter chivers (1 page) |
17 March 2008 | Appointment terminate, director harold john letchford logged form (1 page) |
17 March 2008 | Secretary appointed maria bernadette chivers (2 pages) |
17 March 2008 | Secretary appointed maria bernadette chivers (2 pages) |
17 March 2008 | Appointment terminate, director harold john letchford logged form (1 page) |
17 March 2008 | Appointment terminated secretary peter chivers (1 page) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
17 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 March 2006 | Return made up to 23/03/06; full list of members (8 pages) |
30 March 2006 | Return made up to 23/03/06; full list of members (8 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
28 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
29 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
30 March 2001 | Return made up to 23/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 23/03/01; full list of members (7 pages) |
10 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 March 2000 | Return made up to 23/03/00; full list of members
|
29 March 2000 | Return made up to 23/03/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 April 1999 | Return made up to 23/03/99; full list of members
|
20 April 1999 | Return made up to 23/03/99; full list of members
|
26 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 June 1997 | Auditor's resignation (1 page) |
20 June 1997 | Auditor's resignation (1 page) |
25 April 1997 | Return made up to 23/03/97; no change of members
|
25 April 1997 | Return made up to 23/03/97; no change of members
|
18 August 1996 | Full accounts made up to 30 April 1996 (8 pages) |
18 August 1996 | Full accounts made up to 30 April 1996 (8 pages) |
1 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
1 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
26 January 1996 | Full accounts made up to 30 April 1995 (8 pages) |
26 January 1996 | Full accounts made up to 30 April 1995 (8 pages) |
14 March 1995 | Return made up to 23/03/95; no change of members
|
14 March 1995 | Return made up to 23/03/95; no change of members
|
23 March 1989 | Incorporation (16 pages) |
23 March 1989 | Incorporation (16 pages) |