About

Registered Number: 02726519
Date of Incorporation: 26/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 1 Hardman Street, Manchester, M3 3HF,

 

Cheetham Bell Jwt Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Cheetham Bell Jwt Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Mark 06 March 2019 30 April 2020 1
STORER, Melvin John 06 October 2000 24 January 2001 1
Secretary Name Appointed Resigned Total Appointments
DIPPLE, Peter Howard 30 September 2013 - 1
GREENLEES, Paul Robert 04 April 2008 24 August 2012 1
STORER, Melvin John 24 August 2012 30 September 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 06 July 2020
TM01 - Termination of appointment of director 05 June 2020
PSC07 - N/A 17 April 2020
PSC02 - N/A 17 April 2020
AP01 - Appointment of director 29 August 2019
AP01 - Appointment of director 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 08 July 2019
PSC01 - N/A 08 July 2019
PSC07 - N/A 08 July 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 06 July 2018
AD01 - Change of registered office address 04 July 2018
TM01 - Termination of appointment of director 30 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 11 July 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 28 June 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 08 July 2015
AD01 - Change of registered office address 14 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
AP03 - Appointment of secretary 30 September 2013
AR01 - Annual Return 15 August 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AP03 - Appointment of secretary 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 22 April 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 May 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 04 July 2007
288b - Notice of resignation of directors or secretaries 03 August 2006
363a - Annual Return 09 July 2006
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 13 June 2003
AUD - Auditor's letter of resignation 17 September 2002
AUD - Auditor's letter of resignation 17 August 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 19 June 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
AUD - Auditor's letter of resignation 06 December 2001
AA - Annual Accounts 04 December 2001
225 - Change of Accounting Reference Date 04 December 2001
363s - Annual Return 01 August 2001
353 - Register of members 01 August 2001
CERTNM - Change of name certificate 13 February 2001
287 - Change in situation or address of Registered Office 05 February 2001
225 - Change of Accounting Reference Date 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 2001
AA - Annual Accounts 09 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 26 November 1996
287 - Change in situation or address of Registered Office 19 November 1996
363s - Annual Return 13 August 1996
395 - Particulars of a mortgage or charge 29 March 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 06 July 1995
288 - N/A 24 April 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 07 November 1993
287 - Change in situation or address of Registered Office 08 October 1993
363b - Annual Return 20 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1993
287 - Change in situation or address of Registered Office 06 August 1992
288 - N/A 06 July 1992
288 - N/A 06 July 1992
NEWINC - New incorporation documents 26 June 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.