About

Registered Number: 03619962
Date of Incorporation: 21/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 57 - 61 Market Place, Cannock, Staffordshire, WS11 1BP

 

Having been setup in 1998, Cheviot Enterprises Ltd are based in Staffordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Smith, Jacqueline Clare, Smith, Robert John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Robert John 07 September 1998 22 February 1999 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jacqueline Clare 07 September 1998 14 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 11 May 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 11 May 2017
CS01 - N/A 22 August 2016
CH01 - Change of particulars for director 22 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 15 July 2015
AA01 - Change of accounting reference date 14 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 22 April 2009
RESOLUTIONS - N/A 17 September 2008
169 - Return by a company purchasing its own shares 09 September 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 16 June 2003
287 - Change in situation or address of Registered Office 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
395 - Particulars of a mortgage or charge 09 March 2001
AA - Annual Accounts 02 February 2001
363a - Annual Return 26 November 2000
363a - Annual Return 26 November 2000
363s - Annual Return 04 October 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
363s - Annual Return 18 April 2000
395 - Particulars of a mortgage or charge 21 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2000
AA - Annual Accounts 22 November 1999
225 - Change of Accounting Reference Date 22 November 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
395 - Particulars of a mortgage or charge 22 December 1998
395 - Particulars of a mortgage or charge 18 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
RESOLUTIONS - N/A 11 September 1998
287 - Change in situation or address of Registered Office 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
NEWINC - New incorporation documents 21 August 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 February 2001 Outstanding

N/A

Mortgage 14 January 2000 Outstanding

N/A

Legal charge 14 December 1998 Fully Satisfied

N/A

Debenture 14 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.