About

Registered Number: 02906440
Date of Incorporation: 09/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 A Station Road, Elworth, Sandbach, Cheshire, CW11 3JG,

 

Cheshire Curtainsiders Ltd was founded on 09 March 1994 and are based in Sandbach in Cheshire, it's status is listed as "Active". This business has 4 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Mandy Jane 01 February 1997 - 1
NEWSOME, Edward Adrian 22 September 2020 - 1
HOWARD, Neil Andrew 09 March 1994 30 January 1997 1
NEWSOME, Geoffrey Allan 09 March 1994 26 July 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 09 April 2019
PSC04 - N/A 08 March 2019
CH01 - Change of particulars for director 08 March 2019
CH03 - Change of particulars for secretary 08 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 30 March 2016
AD01 - Change of registered office address 06 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 09 March 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 10 March 2009
395 - Particulars of a mortgage or charge 09 July 2008
395 - Particulars of a mortgage or charge 14 May 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 23 October 2007
395 - Particulars of a mortgage or charge 21 June 2007
363s - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 07 February 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
225 - Change of Accounting Reference Date 16 September 2005
363s - Annual Return 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 13 March 2003
RESOLUTIONS - N/A 16 January 2003
RESOLUTIONS - N/A 16 January 2003
RESOLUTIONS - N/A 16 January 2003
123 - Notice of increase in nominal capital 16 January 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 25 March 2002
395 - Particulars of a mortgage or charge 15 November 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 13 March 2000
288b - Notice of resignation of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 10 February 1998
RESOLUTIONS - N/A 23 May 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
363s - Annual Return 13 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 08 March 1996
AA - Annual Accounts 25 January 1996
287 - Change in situation or address of Registered Office 25 January 1996
363s - Annual Return 11 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1994
288 - N/A 16 March 1994
NEWINC - New incorporation documents 09 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2008 Outstanding

N/A

Debenture 18 June 2007 Outstanding

N/A

Legal charge 07 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.