THE CHEESE ROOM LTD - TAMWORTH


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-11-09 View Report
Gazette. Gazette notice voluntary. 2021-08-24 View Report
Dissolution. Dissolution application strike off company. 2021-08-12 View Report
Accounts. Accounts type micro entity. 2021-07-08 View Report
Accounts. Accounts type micro entity. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Address. Old address: 102 Lichfield Street Tamworth Staffordshire B79 7QB. New address: 2 the Green Amington Tamworth B77 4AD. Change date: 2020-08-24. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Accounts. Accounts type micro entity. 2019-07-29 View Report
Confirmation statement. Statement with updates. 2018-08-13 View Report
Accounts. Accounts type micro entity. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2017-08-17 View Report
Accounts. Accounts type micro entity. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2016-08-19 View Report
Accounts. Accounts type total exemption small. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Accounts. Accounts type total exemption small. 2015-07-28 View Report
Annual return. With made up date full list shareholders. 2014-09-04 View Report
Accounts. Accounts type total exemption small. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2013-08-27 View Report
Accounts. Accounts type total exemption small. 2013-07-30 View Report
Accounts. Change account reference date company previous extended. 2013-05-15 View Report
Annual return. With made up date full list shareholders. 2012-08-14 View Report
Accounts. Accounts type total exemption small. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2011-08-25 View Report
Accounts. Accounts type total exemption small. 2011-05-27 View Report
Annual return. With made up date full list shareholders. 2010-09-13 View Report
Officers. Officer name: Sally Louise Cole. Change date: 2010-08-14. 2010-09-13 View Report
Accounts. Accounts type total exemption small. 2010-05-28 View Report
Annual return. Legacy. 2009-09-11 View Report
Accounts. Accounts type total exemption small. 2009-06-19 View Report
Annual return. Legacy. 2008-08-19 View Report
Accounts. Accounts type total exemption small. 2008-06-25 View Report
Annual return. Legacy. 2007-08-14 View Report
Accounts. Accounts type total exemption small. 2007-06-15 View Report
Annual return. Legacy. 2006-08-22 View Report
Accounts. Accounts type total exemption small. 2006-06-20 View Report
Annual return. Legacy. 2005-08-30 View Report
Accounts. Accounts type total exemption small. 2005-06-22 View Report
Officers. Description: Director's particulars changed. 2004-08-11 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2004-08-11 View Report
Annual return. Legacy. 2004-08-11 View Report
Accounts. Accounts type total exemption small. 2004-04-15 View Report
Annual return. Legacy. 2003-08-31 View Report
Officers. Description: New secretary appointed;new director appointed. 2003-03-21 View Report
Officers. Description: New director appointed. 2002-09-02 View Report
Officers. Description: Director resigned. 2002-08-22 View Report
Officers. Description: Secretary resigned. 2002-08-22 View Report
Address. Description: Registered office changed on 22/08/02 from: central house 582-586 kingsbury road, birmingham B24 9ND. 2002-08-22 View Report
Capital. Description: Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2. 2002-08-22 View Report