Based in Manchester, R Etchells & Sons Ltd was founded on 27 June 1997, it's status is listed as "InsolvencyProceedings". Cavalier Marketing Holdings Limited is the current director of the company. We do not know the number of employees at R Etchells & Sons Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAVALIER MARKETING HOLDINGS LIMITED | 10 August 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AM10 - N/A | 26 January 2018 | |
F2.18 - N/A | 15 January 2018 | |
AM23 - N/A | 14 January 2018 | |
AM10 - N/A | 01 August 2017 | |
2.17B - N/A | 24 February 2017 | |
TM01 - Termination of appointment of director | 08 February 2017 | |
AD01 - Change of registered office address | 22 January 2017 | |
2.12B - N/A | 17 January 2017 | |
AR01 - Annual Return | 11 August 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 August 2016 | |
CH02 - Change of particulars for corporate director | 10 August 2016 | |
MR01 - N/A | 04 July 2016 | |
AA01 - Change of accounting reference date | 09 May 2016 | |
AP01 - Appointment of director | 18 April 2016 | |
CH01 - Change of particulars for director | 29 January 2016 | |
AD01 - Change of registered office address | 06 December 2015 | |
AP02 - Appointment of corporate director | 26 October 2015 | |
MR01 - N/A | 12 October 2015 | |
TM01 - Termination of appointment of director | 29 September 2015 | |
TM01 - Termination of appointment of director | 29 September 2015 | |
TM02 - Termination of appointment of secretary | 29 September 2015 | |
AP01 - Appointment of director | 29 September 2015 | |
AD01 - Change of registered office address | 29 September 2015 | |
AA - Annual Accounts | 20 August 2015 | |
MR01 - N/A | 13 August 2015 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 19 November 2014 | |
AA01 - Change of accounting reference date | 30 September 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 June 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AR01 - Annual Return | 04 August 2010 | |
CH03 - Change of particulars for secretary | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 24 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 November 2009 | |
AA - Annual Accounts | 23 October 2009 | |
395 - Particulars of a mortgage or charge | 02 September 2009 | |
395 - Particulars of a mortgage or charge | 02 September 2009 | |
363a - Annual Return | 15 July 2009 | |
363a - Annual Return | 16 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2008 | |
AA - Annual Accounts | 19 March 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 05 July 2007 | |
AA - Annual Accounts | 17 October 2006 | |
363a - Annual Return | 24 July 2006 | |
363s - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 18 April 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 02 July 2004 | |
363s - Annual Return | 24 June 2003 | |
AA - Annual Accounts | 25 April 2003 | |
395 - Particulars of a mortgage or charge | 21 October 2002 | |
AA - Annual Accounts | 23 September 2002 | |
363s - Annual Return | 19 July 2002 | |
395 - Particulars of a mortgage or charge | 01 May 2002 | |
395 - Particulars of a mortgage or charge | 01 May 2002 | |
AA - Annual Accounts | 06 July 2001 | |
363s - Annual Return | 06 July 2001 | |
AA - Annual Accounts | 31 August 2000 | |
363s - Annual Return | 31 July 2000 | |
AA - Annual Accounts | 05 August 1999 | |
363s - Annual Return | 02 July 1999 | |
AA - Annual Accounts | 02 October 1998 | |
363s - Annual Return | 30 July 1998 | |
225 - Change of Accounting Reference Date | 19 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 1997 | |
288a - Notice of appointment of directors or secretaries | 05 July 1997 | |
288b - Notice of resignation of directors or secretaries | 05 July 1997 | |
288b - Notice of resignation of directors or secretaries | 05 July 1997 | |
288a - Notice of appointment of directors or secretaries | 05 July 1997 | |
287 - Change in situation or address of Registered Office | 03 July 1997 | |
287 - Change in situation or address of Registered Office | 03 July 1997 | |
NEWINC - New incorporation documents | 27 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2016 | Outstanding |
N/A |
A registered charge | 02 October 2015 | Outstanding |
N/A |
A registered charge | 10 August 2015 | Outstanding |
N/A |
Legal charge | 01 September 2009 | Outstanding |
N/A |
Legal charge | 01 September 2009 | Outstanding |
N/A |
Debenture | 14 October 2002 | Outstanding |
N/A |
Legal charge | 26 April 2002 | Outstanding |
N/A |
Legal charge | 26 April 2002 | Outstanding |
N/A |