About

Registered Number: 05584692
Date of Incorporation: 06/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN,

 

Based in Chelmsford in Essex, R Cheke & Co Ltd was founded on 06 October 2005, it's status is listed as "Active". The companies directors are listed as Bower, Paul Christopher, Clifford-smith, David, Hart, Andrew Leslie at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWER, Paul Christopher 23 January 2006 - 1
CLIFFORD-SMITH, David 23 January 2008 - 1
HART, Andrew Leslie 23 January 2006 10 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 11 October 2017
AUD - Auditor's letter of resignation 30 December 2016
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 10 November 2016
CS01 - N/A 11 October 2016
AUD - Auditor's letter of resignation 21 July 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 02 January 2012
AD01 - Change of registered office address 11 November 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 14 January 2010
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AR01 - Annual Return 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 October 2008
395 - Particulars of a mortgage or charge 23 September 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 12 October 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
225 - Change of Accounting Reference Date 21 November 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
NEWINC - New incorporation documents 06 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.