Based in Market Bosworth, Nuneaton in Warwickshire, Cheshire Ceilings Ltd was setup in 2003, it's status is listed as "Active". Cheshire, Steven Paul, Cheshire, Lee Richard, Cheshire, Lesley Irene, Cheshire, Philip Charles are listed as the directors of the business. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHESHIRE, Steven Paul | 18 May 2003 | - | 1 |
CHESHIRE, Lee Richard | 18 May 2003 | 04 April 2012 | 1 |
CHESHIRE, Lesley Irene | 18 May 2003 | 15 May 2019 | 1 |
CHESHIRE, Philip Charles | 18 May 2003 | 15 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 14 May 2020 | |
CH03 - Change of particulars for secretary | 13 May 2020 | |
CH01 - Change of particulars for director | 13 May 2020 | |
PSC04 - N/A | 13 May 2020 | |
PSC04 - N/A | 25 October 2019 | |
TM01 - Termination of appointment of director | 09 October 2019 | |
TM01 - Termination of appointment of director | 09 October 2019 | |
AA - Annual Accounts | 06 August 2019 | |
CS01 - N/A | 22 May 2019 | |
SH06 - Notice of cancellation of shares | 22 October 2018 | |
SH03 - Return of purchase of own shares | 08 October 2018 | |
AA - Annual Accounts | 20 August 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AR01 - Annual Return | 27 May 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 13 May 2014 | |
CH01 - Change of particulars for director | 13 May 2014 | |
CH01 - Change of particulars for director | 13 May 2014 | |
CH03 - Change of particulars for secretary | 13 May 2014 | |
CH01 - Change of particulars for director | 13 May 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AD01 - Change of registered office address | 08 August 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 24 May 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AAMD - Amended Accounts | 23 March 2011 | |
AAMD - Amended Accounts | 13 January 2011 | |
AA - Annual Accounts | 08 December 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
AA - Annual Accounts | 19 March 2010 | |
AA01 - Change of accounting reference date | 12 March 2010 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 09 December 2008 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 11 January 2008 | |
363a - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 01 February 2007 | |
RESOLUTIONS - N/A | 12 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2006 | |
363s - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2005 | |
363s - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 10 January 2005 | |
363s - Annual Return | 21 May 2004 | |
287 - Change in situation or address of Registered Office | 21 May 2004 | |
225 - Change of Accounting Reference Date | 26 March 2004 | |
288a - Notice of appointment of directors or secretaries | 06 June 2003 | |
288a - Notice of appointment of directors or secretaries | 06 June 2003 | |
288a - Notice of appointment of directors or secretaries | 06 June 2003 | |
288a - Notice of appointment of directors or secretaries | 06 June 2003 | |
287 - Change in situation or address of Registered Office | 06 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2003 | |
288b - Notice of resignation of directors or secretaries | 12 May 2003 | |
288b - Notice of resignation of directors or secretaries | 12 May 2003 | |
NEWINC - New incorporation documents | 07 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 August 2005 | Outstanding |
N/A |