About

Registered Number: 06503276
Date of Incorporation: 13/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: BADGES PLUS LTD, 70 Summer Lane, Birmingham, B19 3NG,

 

Checkett & Fletcher Ltd was registered on 13 February 2008 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Fletcher, Emma Jayne, Checkett, Paul, Fletcher, Emma Jayne, Fletcher, Neil, Shaylor, Elizabeth Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHECKETT, Paul 13 February 2008 - 1
FLETCHER, Emma Jayne 01 February 2015 - 1
FLETCHER, Neil 13 February 2008 - 1
SHAYLOR, Elizabeth Anne 01 February 2015 - 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Emma Jayne 13 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 26 November 2017
MR01 - N/A 29 July 2017
CH03 - Change of particulars for secretary 10 April 2017
CH01 - Change of particulars for director 10 April 2017
CH01 - Change of particulars for director 10 April 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 27 November 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 05 April 2016
AA - Annual Accounts 19 December 2015
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 10 June 2015
DISS40 - Notice of striking-off action discontinued 10 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 28 November 2013
MR01 - N/A 25 July 2013
AR01 - Annual Return 21 April 2013
MG01 - Particulars of a mortgage or charge 08 December 2012
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 05 December 2010
AD01 - Change of registered office address 05 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
363a - Annual Return 19 March 2009
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2017 Outstanding

N/A

A registered charge 22 July 2013 Outstanding

N/A

Debenture 07 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.