About

Registered Number: 04679128
Date of Incorporation: 26/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Sf4, Stapeley House London Road, Stapeley, Nantwich, Cheshire, CW5 7JW,

 

Cheshire Car Components Ltd was founded on 26 February 2003 and are based in Nantwich, it's status in the Companies House registry is set to "Active". The current directors of Cheshire Car Components Ltd are listed as Boyd, Susan, Boyd, Malcolm Lewis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Malcolm Lewis 28 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Susan 28 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 23 September 2019
AD01 - Change of registered office address 25 April 2019
PSC01 - N/A 08 April 2019
AD01 - Change of registered office address 02 April 2019
PSC04 - N/A 02 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 02 April 2014
AD01 - Change of registered office address 02 April 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 13 December 2010
AD01 - Change of registered office address 15 November 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 26 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 27 September 2004
225 - Change of Accounting Reference Date 02 September 2004
363s - Annual Return 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
CERTNM - Change of name certificate 22 April 2003
287 - Change in situation or address of Registered Office 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.