About

Registered Number: 06566127
Date of Incorporation: 15/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7 3/4 Waterside Mill Waterside, Macclesfield, Cheshire, SK11 7HG

 

Cheshire Cabinets Ltd was founded on 15 April 2008 and has its registered office in Macclesfield. We don't currently know the number of employees at the organisation. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 15 April 2008 16 April 2008 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 20 March 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 12 March 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 23 March 2018
AA01 - Change of accounting reference date 27 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 17 March 2017
AA01 - Change of accounting reference date 20 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 07 July 2009
395 - Particulars of a mortgage or charge 24 June 2008
287 - Change in situation or address of Registered Office 28 April 2008
225 - Change of Accounting Reference Date 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
NEWINC - New incorporation documents 15 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.