Menu

C.W. Cheney & Son Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 9, 2000)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Liquidation
Company Number 01622106
Record last updated Monday, August 4, 2014 1:17:49 PM UTC
Official Address Factory Road Hockley Soho
There are 64 companies registered at this street
Locality Soho
Region Birmingham, England
Postal Code B185LH
Sector Manufacture other fabricated metal products

Charts

Visits

C.W. CHENEY & SON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32014-82024-92024-110123456789101112
Doc. Type Publication date Download link
Registry Dec 19, 2001 Miscellaneous document Miscellaneous document
Registry Apr 26, 2001 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Apr 23, 2001 Order to wind up Order to wind up
Financials Nov 9, 2000 Annual accounts Annual accounts
Registry Oct 31, 2000 Appointment of a secretary Appointment of a secretary
Registry Jul 11, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 11, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 5, 2000 Resignation of a director Resignation of a director
Registry Jun 5, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 2000 Resignation of a director Resignation of a director
Registry Mar 10, 2000 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jan 26, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 2000 Appointment of a director Appointment of a director
Registry Jan 23, 2000 Resignation of a director Resignation of a director
Registry Jan 23, 2000 Resignation of a director 1622... Resignation of a director 1622...
Registry Jan 19, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 19, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1622... Declaration of satisfaction in full or in part of a mortgage or charge 1622...
Registry Dec 10, 1999 Appointment of a man as Director Appointment of a man as Director
Registry Oct 28, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 27, 1999 Particulars of a mortgage or charge 1622... Particulars of a mortgage or charge 1622...
Registry Jul 1, 1999 Annual return Annual return
Registry Jun 23, 1999 Appointment of a director Appointment of a director
Registry Jun 23, 1999 Resignation of a secretary Resignation of a secretary
Financials Jun 23, 1999 Annual accounts Annual accounts
Registry Jun 23, 1999 Resignation of a director Resignation of a director
Registry Jun 14, 1999 Resignation of 2 people: one Accountant, one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Accountant, one Secretary (a woman) and one Director (a man)
Registry Oct 28, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 25, 1998 Annual accounts Annual accounts
Registry Sep 24, 1998 Varying share rights and names Varying share rights and names
Registry Sep 24, 1998 Alter mem and arts Alter mem and arts
Registry Sep 24, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 24, 1998 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jun 16, 1998 Annual return Annual return
Registry May 8, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 1998 Appointment of a director Appointment of a director
Registry Apr 28, 1998 Resignation of a director Resignation of a director
Financials Jan 30, 1998 Annual accounts Annual accounts
Registry Jan 30, 1998 Resignation of a director Resignation of a director
Registry Jan 28, 1998 Appointment of a secretary Appointment of a secretary
Registry Jan 20, 1998 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 5, 1998 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 31, 1997 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jun 22, 1997 Annual return Annual return
Financials Feb 1, 1997 Annual accounts Annual accounts
Registry Nov 5, 1996 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jun 21, 1996 Annual return Annual return
Financials Feb 16, 1996 Annual accounts Annual accounts
Registry Nov 13, 1995 Nc inc already adjusted Nc inc already adjusted
Registry Nov 13, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 13, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 13, 1995 Alter mem and arts Alter mem and arts
Registry Nov 13, 1995 Memorandum of association Memorandum of association
Registry Nov 9, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 9, 1995 Particulars of a mortgage or charge 1622... Particulars of a mortgage or charge 1622...
Registry Oct 27, 1995 Change of name certificate Change of name certificate
Registry Oct 25, 1995 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jun 19, 1995 Annual return Annual return
Registry Oct 21, 1994 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Oct 17, 1994 Annual accounts Annual accounts
Registry May 31, 1994 Annual return Annual return
Financials Apr 8, 1994 Annual accounts Annual accounts
Registry Jul 1, 1993 Annual return Annual return
Financials Mar 2, 1993 Annual accounts Annual accounts
Registry Nov 13, 1992 Director's particulars changed Director's particulars changed
Registry Nov 13, 1992 Annual return Annual return
Registry Nov 13, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 26, 1992 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Jan 31, 1992 Annual accounts Annual accounts
Registry Sep 7, 1991 Appointment of a man as Secretary and Managing Director/Company Secretary Appointment of a man as Secretary and Managing Director/Company Secretary
Registry Sep 6, 1991 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 20, 1991 Annual return Annual return
Registry Jun 27, 1991 Four appointments: 4 men Four appointments: 4 men
Registry Oct 8, 1990 Annual return Annual return
Registry Sep 6, 1990 Alter mem and arts Alter mem and arts
Registry Sep 6, 1990 Memorandum of association Memorandum of association
Financials Jul 9, 1990 Annual accounts Annual accounts
Registry Apr 19, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 17, 1989 Annual accounts Annual accounts
Registry Aug 17, 1989 Annual return Annual return
Registry Jun 21, 1988 Annual return 1622... Annual return 1622...
Financials Jun 21, 1988 Annual accounts Annual accounts
Financials Sep 24, 1987 Annual accounts 1622... Annual accounts 1622...
Registry Sep 21, 1987 Annual return Annual return
Registry Nov 28, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 4, 1986 Annual return Annual return
Financials Nov 4, 1986 Annual accounts Annual accounts
Registry Jul 17, 1986 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)