DAVID CHEADLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

24/04/2524 April 2025 Registration of charge 028948750003, created on 2025-04-10

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/08/248 August 2024 Director's details changed for Mr Kulwinder Singh on 2024-08-08

View Document

08/08/248 August 2024 Registration of charge 028948750002, created on 2024-08-05

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Purchase of own shares.

View Document

24/11/2124 November 2021 Cancellation of shares. Statement of capital on 2021-09-30

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

30/09/2130 September 2021 Cessation of David Cheadle as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of David Cheadle as a director on 2021-09-30

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Termination of appointment of Roger David Fellows as a secretary on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Kulwinder Singh as a secretary on 2021-07-13

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

15/07/2015 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

24/08/1824 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

04/08/174 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR KULWINDER SINGH

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/02/1315 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 289 GREAT BRICKKILN STREET WOLVERHAMPTON WEST MIDLANDS WV3 0PT

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHEADLE / 21/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: C/O COTTERELL AND CO THE CHUBB BUILDINGS FRYER STREET WOLVERHAMPTON WV1 1HT

View Document

27/03/0127 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/07/9428 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/05/9418 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/943 May 1994 COMPANY NAME CHANGED CHEADLE MOTORS SALES LIMITED CERTIFICATE ISSUED ON 04/05/94

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

04/02/944 February 1994 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