About

Registered Number: 03362184
Date of Incorporation: 29/04/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Hales Court Stourbridge Road, Halesowen, Birmingham, B63 3TT

 

Chequers Electric Ltd was setup in 1997, it's status is listed as "Active". We do not know the number of employees at the business. Green, Linda, Green, Richard Phillip, Patterson, Kathleen Ann are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Linda 12 May 1999 - 1
GREEN, Richard Phillip 09 June 1997 - 1
PATTERSON, Kathleen Ann 09 June 1997 12 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AA01 - Change of accounting reference date 29 June 2020
CS01 - N/A 24 June 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 25 June 2015
CH01 - Change of particulars for director 25 June 2015
CH03 - Change of particulars for secretary 25 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 24 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 04 July 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 06 July 2006
AA - Annual Accounts 21 July 2005
363a - Annual Return 01 June 2005
363a - Annual Return 07 June 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 27 May 2003
AA - Annual Accounts 27 April 2003
363a - Annual Return 11 June 2002
AA - Annual Accounts 15 February 2002
363a - Annual Return 19 July 2001
AA - Annual Accounts 22 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 15 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
363s - Annual Return 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
363s - Annual Return 15 May 1998
225 - Change of Accounting Reference Date 04 July 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
287 - Change in situation or address of Registered Office 12 June 1997
NEWINC - New incorporation documents 29 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.