CHESHIRE TRADITIONAL CONTRACTING COMPANY LIMITED
Status | ACTIVE |
Company No. | 02645701 |
Category | Private Limited Company |
Incorporated | 13 Sep 1991 |
Age | 32 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CHESHIRE TRADITIONAL CONTRACTING COMPANY LIMITED is an active private limited company with number 02645701. It was incorporated 32 years, 8 months, 25 days ago, on 13 September 1991. The company address is Oakfield Trading Estate Oakfield Trading Estate, Cheshire, WA15 8EJ.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 03 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 05 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Resolution
Date: 05 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 05 Sep 2019
Action Date: 22 Jul 2019
Category: Capital
Type: SH06
Date: 2019-07-22
Capital : 10,127 GBP
Documents
Capital return purchase own shares
Date: 05 Sep 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type unaudited abridged
Date: 07 May 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 25 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Change person secretary company with change date
Date: 14 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Diane Fox
Change date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Claire Anne Louise Waterson
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Matthew Browing
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/05; full list of members
Documents
Legacy
Date: 09 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/03; full list of members
Documents
Legacy
Date: 29 Sep 2003
Category: Capital
Type: 169
Description: £ ic 30000/12659 13/08/03 £ sr 17341@1=17341
Documents
Resolution
Date: 16 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 07 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 28 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 28/06/00 from: hawthorn court 33A hawthorn road hale altrincham chesjire
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/99; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/98; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 20 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/97; no change of members
Documents
Accounts with accounts type small
Date: 06 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 09 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/96; no change of members
Documents
Accounts with accounts type full
Date: 11 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type small
Date: 30 Oct 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 20 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/95; full list of members
Documents
Legacy
Date: 23 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/94; no change of members
Documents
Legacy
Date: 02 Aug 1994
Category: Capital
Type: 88(2)R
Description: Ad 29/09/93--------- £ si 29998@1=29998 £ ic 2/30000
Documents
Accounts with accounts type small
Date: 29 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 18 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/93; no change of members
Documents
Legacy
Date: 23 Aug 1993
Category: Address
Type: 287
Description: Registered office changed on 23/08/93 from: 16-20 manor road altrincham cheshire WA15 9QX
Documents
Accounts with accounts type full
Date: 31 Mar 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 09 Oct 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/92; full list of members
Documents
Certificate change of name company
Date: 22 Nov 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed connco 11 LIMITED\certificate issued on 25/11/91
Documents
Legacy
Date: 21 Nov 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Sep 1991
Category: Address
Type: 287
Description: Registered office changed on 26/09/91 from: 7TH floor lincoln house 1 brazennose street manchester. M2 5FJ
Documents
Legacy
Date: 26 Sep 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Sep 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
308 HIGH STREET,CROYDON,CR0 1NG
Number: | 06976373 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WIMPEY MARINE BASE,GREAT YARMOUTH,
Number: | 01910978 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
111A NEILSTON ROAD,STRATHCLYDE,PA2 6ER
Number: | SC201633 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BINGHAM CLOSE,MILTON KEYNES,MK4 2AU
Number: | 10607543 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 UPPER EAST HAYES,BATH,BA1 6LR
Number: | 09847685 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYAN SERVICES (NOTTINGHAM) LIMITED
43B PLAINS ROAD,MAPPERLEY,NG3 5JU
Number: | 08571476 |
Status: | ACTIVE |
Category: | Private Limited Company |