CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Accounts for a small company made up to 2024-06-30 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-22 with no updates |
04/01/244 January 2024 | Accounts for a small company made up to 2023-06-30 |
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 |
06/10/236 October 2023 | Director's details changed for Mr James William Bradley on 2023-09-30 |
05/10/235 October 2023 | Second filing for the appointment of Mr Bruce Andrew Van Der Waag as a director |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
29/08/2329 August 2023 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 2023-02-11 |
25/08/2325 August 2023 | Appointment of Mr James William Bradley as a director on 2023-08-11 |
15/08/2315 August 2023 | Satisfaction of charge 052389190004 in full |
15/08/2315 August 2023 | Satisfaction of charge 052389190006 in full |
14/08/2314 August 2023 | Registration of charge 052389190007, created on 2023-08-11 |
05/01/235 January 2023 | Accounts for a small company made up to 2022-06-30 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
13/09/2213 September 2022 | Director's details changed for Mr Philip John Moxom on 2022-07-14 |
13/09/2213 September 2022 | Director's details changed for Mr Joel Matthew Briggs on 2022-07-14 |
15/06/2115 June 2021 | Director's details changed for Mr Joel Matthew Briggs on 2021-01-01 |
24/11/1924 November 2019 | Annual accounts for year ending 24 Nov 2019 |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
16/08/1816 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | DIRECTOR APPOINTED MR ALFIE MOORE |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1519 October 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN JEAL / 01/09/2015 |
19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY JEAL / 01/09/2015 |
19/10/1519 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY ANTHONY JEAL / 01/09/2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 052389190003 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/10/143 October 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1324 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 052389190003 |
26/09/1326 September 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
22/05/1322 May 2013 | PREVEXT FROM 21/03/2013 TO 31/03/2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 21 March 2012 |
26/09/1226 September 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 21 March 2011 |
25/11/1125 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/09/1123 September 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
23/09/1123 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN JEAL / 01/01/2011 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN JEAL / 22/09/2010 |
27/09/1027 September 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 21 March 2010 |
22/09/0922 September 2009 | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 21 March 2009 |
08/01/098 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/10/0815 October 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY LEWIN |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 21 March 2008 |
26/11/0726 November 2007 | RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/07 |
30/04/0730 April 2007 | COMPANY NAME CHANGED CHEQUERS ELECTRICAL SERVICES LIM ITED CERTIFICATE ISSUED ON 30/04/07 |
15/01/0715 January 2007 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/06 |
10/11/0510 November 2005 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | ISSUE OF SHARES 12/09/05 |
25/10/0525 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/10/0525 October 2005 | £ NC 1000/1001 12/09/05 |
25/10/0525 October 2005 | NC INC ALREADY ADJUSTED 12/09/05 |
09/09/059 September 2005 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 21/03/06 |
27/04/0527 April 2005 | DIRECTOR RESIGNED |
14/01/0514 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/01/0513 January 2005 | DIRECTOR RESIGNED |
13/01/0513 January 2005 | SECRETARY RESIGNED |
24/12/0424 December 2004 | NEW DIRECTOR APPOINTED |
24/12/0424 December 2004 | NEW DIRECTOR APPOINTED |
24/12/0424 December 2004 | NEW DIRECTOR APPOINTED |
22/09/0422 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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