WILLIAM CHEETHAM & SON LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-11-26 View Report
Confirmation statement. Statement with no updates. 2023-01-14 View Report
Accounts. Accounts type unaudited abridged. 2022-11-21 View Report
Address. Change date: 2022-05-02. Old address: Farm Bungalow Sylvia Road Unstone Sheffield South Yorkshire S18 4DP England. New address: 27 Kings Mews Eckington Sheffield S21 4JB. 2022-05-02 View Report
Officers. Officer name: Mr Joseph William Cheetham. Appointment date: 2022-04-15. 2022-04-28 View Report
Officers. Officer name: Mr Geoffrey John Cheetham. Appointment date: 2022-04-15. 2022-04-28 View Report
Officers. Appointment date: 2022-04-15. Officer name: Mr Ian Fredrick Cheetham. 2022-04-28 View Report
Confirmation statement. Statement with no updates. 2022-01-15 View Report
Accounts. Accounts type unaudited abridged. 2021-11-25 View Report
Persons with significant control. Change date: 2021-11-16. Psc name: Robert Henry Cheetham. 2021-11-16 View Report
Officers. Officer name: Mr Robert Henry Cheetham. Change date: 2021-11-16. 2021-11-16 View Report
Officers. Change date: 2021-11-16. Officer name: Robert Henry Cheetham. 2021-11-16 View Report
Address. Change date: 2021-11-16. Old address: 2 Ashgate Road Chesterfield Derbyshire S40 4AA. New address: Farm Bungalow Sylvia Road Unstone Sheffield South Yorkshire S18 4DP. 2021-11-16 View Report
Persons with significant control. Psc name: Sylvia Barber. Change date: 2021-11-08. 2021-11-08 View Report
Officers. Officer name: Sylvia Barber. Change date: 2021-11-08. 2021-11-08 View Report
Confirmation statement. Statement with updates. 2021-01-05 View Report
Accounts. Accounts type total exemption full. 2020-11-17 View Report
Confirmation statement. Statement with updates. 2020-01-02 View Report
Accounts. Accounts type total exemption full. 2019-12-02 View Report
Confirmation statement. Statement with updates. 2019-01-03 View Report
Accounts. Accounts type total exemption full. 2018-12-03 View Report
Confirmation statement. Statement with updates. 2018-01-15 View Report
Accounts. Accounts type total exemption full. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-01-25 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Officers. Change date: 2016-04-27. Officer name: Robert Henry Cheetham. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2016-02-03 View Report
Accounts. Accounts type total exemption small. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Accounts. Accounts type total exemption small. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Accounts. Accounts type total exemption small. 2013-11-19 View Report
Annual return. With made up date full list shareholders. 2012-12-31 View Report
Address. Old address: C/O Shorts 6 Fairfield Road Chesterfield S40 4TP. Change date: 2012-11-14. 2012-11-14 View Report
Accounts. Accounts type total exemption small. 2012-11-07 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Accounts. Accounts type total exemption small. 2011-11-17 View Report
Annual return. With made up date full list shareholders. 2011-01-14 View Report
Accounts. Accounts type total exemption small. 2010-09-16 View Report
Annual return. With made up date full list shareholders. 2010-01-04 View Report
Officers. Change date: 2010-01-04. Officer name: Sylvia Barber. 2010-01-04 View Report
Officers. Change date: 2010-01-04. Officer name: Robert Henry Cheetham. 2010-01-04 View Report
Accounts. Accounts type total exemption small. 2009-10-06 View Report
Officers. Description: Secretary appointed mr robert henry cheetham. 2009-01-30 View Report
Annual return. Legacy. 2009-01-30 View Report
Officers. Description: Appointment terminated director muriel cheetham. 2009-01-30 View Report
Officers. Description: Appointment terminated secretary muriel cheetham. 2009-01-30 View Report
Accounts. Accounts type total exemption small. 2008-10-10 View Report
Annual return. Legacy. 2008-01-04 View Report
Accounts. Accounts type total exemption small. 2007-12-18 View Report