CHEETHAMS COAL LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
27/07/2327 July 2023 | Registered office address changed from Unit 22 Bradley Hall Ind Estate Bradley Lane Standish Lancashire WN6 0XQ to Unit 71 Bradley Hall Industrial Estate Standish Wigan WN6 0XQ on 2023-07-27 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/12/2022 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
19/01/1819 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/04/166 April 2016 | DIRECTOR APPOINTED MR SCOTT ANTHONY CHEETHAM |
03/03/163 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/03/154 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
24/01/1524 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/03/144 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
01/03/131 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
12/03/1212 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/03/1117 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE CHEETHAM / 01/10/2009 |
01/03/101 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHEETHAM / 01/10/2009 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
07/03/057 March 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
15/05/0315 May 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
03/04/033 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/03/0324 March 2003 | NEW DIRECTOR APPOINTED |
24/03/0324 March 2003 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
24/03/0324 March 2003 | SECRETARY RESIGNED |
24/03/0324 March 2003 | DIRECTOR RESIGNED |
17/03/0317 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company