CHESHIRE WILLS LTD

The Hive 7a Bulrushes Business Park The Hive 7a Bulrushes Business Park, East Grinstead, RH19 4LZ, England
StatusACTIVE
Company No.02493597
CategoryPrivate Limited Company
Incorporated19 Apr 1990
Age34 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

CHESHIRE WILLS LTD is an active private limited company with number 02493597. It was incorporated 34 years, 1 month, 1 day ago, on 19 April 1990. The company address is The Hive 7a Bulrushes Business Park The Hive 7a Bulrushes Business Park, East Grinstead, RH19 4LZ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

New address: The Hive 7a Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ

Old address: Crown House 37 High Street East Grinstead West Sussex RH19 3AF England

Change date: 2020-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Mr Philip Ashley Haynes

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Palette

Termination date: 2015-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-11

Officer name: John Lowry

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-11

Officer name: John Lowry

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Mcmaster

Appointment date: 2015-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

New address: Crown House 37 High Street East Grinstead West Sussex RH19 3AF

Change date: 2015-06-15

Old address: The Exchange 5 Bank Street Bury Lancashire BL9 0DN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024935970001

Charge creation date: 2015-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Old address: Dte House Hollins Mount Bury Lancashire BL9 8AT

Change date: 2015-03-10

New address: The Exchange 5 Bank Street Bury Lancashire BL9 0DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Address

Type: 287

Description: Registered office changed on 22/05/02 from: room 14 verdin exchange high street winsford CW7 2AN

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/98; no change of members

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 22 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 20 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 01 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1992

Action Date: 30 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-30

Documents

View document PDF

Legacy

Date: 15 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 1992

Action Date: 30 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-30

Documents

View document PDF

Resolution

Date: 21 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/91; full list of members

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ac & m developments LIMITED\certificate issued on 03/10/90

Documents

View document PDF

Legacy

Date: 30 Aug 1990

Category: Capital

Type: 88(2)R

Description: Ad 19/07/90--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 30 Aug 1990

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 1990

Category: Address

Type: 287

Description: Registered office changed on 30/08/90 from: 18/19 verdin exchange high st. Winsford cheshire CW7 2AN

Documents

View document PDF

Legacy

Date: 30 Aug 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/11

Documents

View document PDF

Legacy

Date: 25 Apr 1990

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Apr 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSIMILA LIMITED

THE ENTERPRISE CENTRE UNIVERSITY OF READING,READING,RG6 6BU

Number:05967399
Status:ACTIVE
Category:Private Limited Company

BLOCK CPM LIMITED

17 CLARENDON ROAD,BELFAST,BT1 3BG

Number:NI601924
Status:ACTIVE
Category:Private Limited Company

CAPITAL HEALTHCARE AGENCY LTD

129 BROMLEY GARDENS,DUNSTABLE,LU5 5RJ

Number:10146301
Status:ACTIVE
Category:Private Limited Company

IONEGO TRANS LTD

7 OAKCROFT,SLOUGH,SL2 2FD

Number:09282112
Status:ACTIVE
Category:Private Limited Company

RNV TRANSPORT LIMITED

3 CULEY CLOSE,KING'S LYNN,PE30 2NH

Number:10334433
Status:ACTIVE
Category:Private Limited Company

SOHO DISPENSERS LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:07096406
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source