CHEETHAM BELL JWT LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

03/05/243 May 2024 Termination of appointment of Scott Michael Clark as a director on 2024-04-23

View Document

02/04/242 April 2024 Registered office address changed from 1 Hardman Street Manchester M3 3HF England to Wpp Manchester Campus 1 New Quay Street Manchester M3 4BN on 2024-04-02

View Document

11/03/2411 March 2024 Appointment of Mr Scott Michael Clark as a director on 2024-03-05

View Document

18/01/2418 January 2024 Termination of appointment of Nigel Bruce Lee as a director on 2024-01-09

View Document

24/10/2324 October 2023 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Satisfaction of charge 1 in full

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR ERICA INGHAM

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WUNDERMAN THOMPSON (UK) LIMITED

View Document

17/04/2017 April 2020 CESSATION OF MARK HARRISON AS A PSC

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MS ERICA JANE INGHAM

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR PAUL PHILIP COOPER

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEETHAM

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HARRISON

View Document

08/07/198 July 2019 CESSATION OF DAVID JOHN BELL AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY SPENSLEY

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MARK HARRISON

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM COMMERCIAL WHARF 6 COMMERCIAL STREET MANCHESTER M15 4PZ

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM ASTLEY HOUSE QUAY STREET MANCHESTER LANCASHIRE M3 4AS

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 SECRETARY APPOINTED PETER HOWARD DIPPLE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR MELVIN STORER

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY MELVIN STORER

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED SALLY SHARON BIRD SPENSLEY

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES COTTON

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR GUY HAYWARD

View Document

15/08/1315 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY PAUL GREENLEES

View Document

02/11/122 November 2012 SECRETARY APPOINTED MELVIN JOHN STORER

View Document

29/08/1229 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/09/111 September 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/08/106 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR GUY ALEXANDER HAYWARD

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOARE

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MR CHRISTOPHER HENRY ST JOHN HOARE

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR JAMES ROSS COTTON

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR SALLY SPENSLEY

View Document

31/07/0831 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MR PAUL ROBERT GREENLEES

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY MARGARET HART

View Document

31/07/0731 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

09/07/069 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

23/07/0223 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 AUDITOR'S RESIGNATION

View Document

04/12/014 December 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/12/00

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0113 February 2001 COMPANY NAME CHANGED CHEETHAM BELL LIMITED CERTIFICATE ISSUED ON 13/02/01

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: CHURCHGATE HOUSE 56 OXFORD STREET MANCHESTER M1 6EU

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 DIV S-DIV 24/01/01

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: GROUND FLOOR COMMERCIAL WHARF 6 COMMERCIAL STREET MANCHESTER M15 4PZ

View Document

13/08/9613 August 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93 FROM: 13 ST JOHN STREET MANCHESTER M3 4DQ

View Document

20/07/9320 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92 FROM: 11 SWAYLANDS DRIVE BROOKLANDS SALE CHESHIRE M33 3RR

View Document

06/07/926 July 1992 NEW SECRETARY APPOINTED

View Document

06/07/926 July 1992 SECRETARY RESIGNED

View Document

26/06/9226 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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