CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a small company made up to 2024-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-06-30

View Document

08/12/238 December 2023 Change of details for Churchill Contract Services Group Holdings Limited as a person with significant control on 2019-11-25

View Document

06/10/236 October 2023 Director's details changed for Mr James William Bradley on 2023-09-30

View Document

05/10/235 October 2023 Second filing for the appointment of Mr Bruce Andrew Van Der Waag as a director

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

29/08/2329 August 2023 Appointment of Mr Bruce Andrew Van Der Waag as a director on 2023-02-11

View Document

25/08/2325 August 2023 Appointment of Mr James William Bradley as a director on 2023-08-11

View Document

15/08/2315 August 2023 Satisfaction of charge 052389190004 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 052389190006 in full

View Document

14/08/2314 August 2023 Registration of charge 052389190007, created on 2023-08-11

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-06-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

13/09/2213 September 2022 Director's details changed for Mr Philip John Moxom on 2022-07-14

View Document

13/09/2213 September 2022 Director's details changed for Mr Joel Matthew Briggs on 2022-07-14

View Document

15/06/2115 June 2021 Director's details changed for Mr Joel Matthew Briggs on 2021-01-01

View Document

24/11/1924 November 2019 Annual accounts for year ending 24 Nov 2019

View Accounts

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR ALFIE MOORE

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1519 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN JEAL / 01/09/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY JEAL / 01/09/2015

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GARY ANTHONY JEAL / 01/09/2015

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 052389190003

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052389190003

View Document

26/09/1326 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 PREVEXT FROM 21/03/2013 TO 31/03/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 21 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 21 March 2011

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN JEAL / 01/01/2011

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN JEAL / 22/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 21 March 2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 21 March 2009

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0815 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY LEWIN

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 21 March 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/07

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED CHEQUERS ELECTRICAL SERVICES LIM ITED CERTIFICATE ISSUED ON 30/04/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ISSUE OF SHARES 12/09/05

View Document

25/10/0525 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0525 October 2005 £ NC 1000/1001 12/09/05

View Document

25/10/0525 October 2005 NC INC ALREADY ADJUSTED 12/09/05

View Document

09/09/059 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 21/03/06

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 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