Cheshire Office Park LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-03-31 Trade Debtors £1,000 +24.00% Employees £0 0% Total assets £518,324 +0.65%
THI (BROMBOROUGH) LIMITED
BROMBOROUGH INDUSTRIAL LIMITED
Company type Private Limited Company , Active Company Number 02772116 Record last updated Wednesday, December 21, 2016 8:42:38 AM UTC Official Address Bank House Market Square Congleton West There are 248 companies registered at this street
Postal Code CW121ET Sector Development of building projects
Visits Document Type Publication date Download link Registry Apr 6, 2016 Two appointments: 2 men Registry Dec 19, 2013 Annual return Financials Oct 1, 2013 Annual accounts Registry Dec 20, 2012 Annual return Financials Aug 1, 2012 Annual accounts Registry Jan 12, 2012 Annual return Financials Sep 1, 2011 Annual accounts Financials Dec 20, 2010 Annual accounts 2772... Registry Dec 16, 2010 Annual return Registry Dec 30, 2009 Annual return 2772... Registry Dec 30, 2009 Change of particulars for director Registry Dec 30, 2009 Change of particulars for director 2772... Registry Dec 30, 2009 Change of particulars for secretary Financials Jul 28, 2009 Annual accounts Registry Dec 18, 2008 Annual return Financials Oct 6, 2008 Annual accounts Registry Dec 31, 2007 Annual return Registry Nov 19, 2007 Particulars of a mortgage or charge Registry Nov 19, 2007 Particulars of a mortgage or charge 2772... Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2772... Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2772... Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2772... Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2772... Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2772... Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Financials Oct 5, 2007 Annual accounts Registry Sep 10, 2007 Register of members Registry Aug 31, 2007 Change in situation or address of registered office Financials Jan 24, 2007 Annual accounts Registry Jan 9, 2007 Annual return Registry Jan 31, 2006 Annual return 2772... Financials Jan 17, 2006 Annual accounts Registry Oct 5, 2005 Particulars of a mortgage or charge Registry Oct 5, 2005 Particulars of a mortgage or charge 2772... Registry Aug 25, 2005 Change in situation or address of registered office Registry Jan 13, 2005 Annual return Financials Jan 13, 2005 Annual accounts Registry Jul 9, 2004 Change in situation or address of registered office Registry Feb 6, 2004 Annual return Financials Feb 6, 2004 Annual accounts Registry Jan 17, 2003 Annual return Financials Jan 17, 2003 Annual accounts Financials Jun 18, 2002 Annual accounts 2772... Financials Mar 27, 2002 Annual accounts Registry Jan 8, 2002 Annual return Registry Dec 17, 2001 Change of name certificate Registry Dec 17, 2001 Company name change Registry Aug 28, 2001 Change in situation or address of registered office Registry Feb 16, 2001 Annual return Financials May 30, 2000 Annual accounts Registry Dec 10, 1999 Annual return Financials Sep 23, 1999 Annual accounts Financials Apr 16, 1999 Annual accounts 2772... Registry Apr 16, 1999 Change of name certificate Financials Apr 16, 1999 Annual accounts Registry Apr 16, 1999 Company name change Registry Apr 1, 1999 Annual return Registry Nov 28, 1997 Annual return 2772... Registry Jan 27, 1997 Particulars of a mortgage or charge Registry Jan 25, 1997 Particulars of a mortgage or charge 2772... Registry Jan 22, 1997 Particulars of a mortgage or charge Registry Jan 21, 1997 Annual return Registry Feb 5, 1996 Particulars of a mortgage or charge Registry Jan 10, 1996 Particulars of a mortgage or charge 2772... Registry Jan 9, 1996 Director resigned, new director appointed Financials Dec 29, 1995 Annual accounts Registry Dec 28, 1995 Resignation of a woman Registry Dec 22, 1995 Annual return Registry Nov 3, 1995 Removal of secretary/director Registry Nov 3, 1995 Alter mem and arts Financials Sep 19, 1995 Annual accounts Registry Jul 31, 1995 Director resigned, new director appointed Registry Jul 27, 1995 Resignation of one Company Director and one Director (a man) Registry Jul 13, 1995 Director resigned, new director appointed Registry Jun 22, 1995 Appointment of a man as Director and Company Director Registry May 17, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 17, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 2772... Registry May 17, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 10, 1995 Particulars of a mortgage or charge Registry Apr 10, 1995 Particulars of a mortgage or charge 2772... Registry Apr 10, 1995 Particulars of a mortgage or charge Registry Apr 10, 1995 Particulars of a mortgage or charge 2772... Registry Dec 19, 1994 Annual return Registry Nov 9, 1994 Particulars of a mortgage or charge Registry Jul 12, 1994 Change of name certificate Registry Jan 16, 1994 Director's particulars changed Registry Jan 16, 1994 Annual return Registry Aug 24, 1993 Notice of accounting reference date Registry Jan 22, 1993 Memorandum of association Registry Jan 19, 1993 Change in situation or address of registered office Registry Jan 19, 1993 Director resigned, new director appointed Registry Jan 15, 1993 Change of name certificate Registry Dec 29, 1992 Resignation of one Nominee Secretary Registry Dec 23, 1992 Two appointments: 2 men Registry Dec 9, 1992 Two appointments: 2 companies