About

Registered Number: 04756643
Date of Incorporation: 07/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Hames Partnership Ltd Stables End Court, Main Street, Market Bosworth, Nuneaton, Warwickshire, CV13 0JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.