About

Registered Number: 04184649
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT

 

The Cheap Shop Ltd was established in 2001. Wiffen, Barry, Wiffen, Christopher, Wiffen, Edward Albert, Wiffen, Rosemary Gladys, Carter, Edward Alfred, Carter, Molly Winifred are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIFFEN, Barry 22 March 2008 - 1
WIFFEN, Christopher 22 March 2008 - 1
WIFFEN, Edward Albert 29 March 2001 - 1
WIFFEN, Rosemary Gladys 29 March 2001 - 1
CARTER, Edward Alfred 29 March 2001 28 March 2008 1
CARTER, Molly Winifred 29 March 2001 28 March 2008 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 22 March 2017
CH01 - Change of particulars for director 22 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 02 April 2008
287 - Change in situation or address of Registered Office 23 August 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 17 March 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 02 February 2004
395 - Particulars of a mortgage or charge 13 June 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.