AITCHEE ENGINEERING LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Appointment of Mr James Matthew Haywood as a director on 2025-04-07

View Document

08/08/248 August 2024 Termination of appointment of Edward John Wells as a director on 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

03/07/243 July 2024 Registration of charge 058828880004, created on 2024-07-01

View Document

08/03/248 March 2024 Termination of appointment of Sean Gregory as a director on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mr Geoffrey Spink as a director on 2024-03-07

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Statement of company's objects

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058828880002

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR MATTHEW LANGLEY BACKSHALL

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TALBOT

View Document

17/10/1817 October 2018 SECRETARY APPOINTED MR GLYNN CARL REECE

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNBROOK

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR MARK STEPHEN LAVELLE

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL SAMBELL

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTONY SAMBELL / 27/03/2017

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT 19 CHARLWOODS ROAD EAST GRINSTEAD WEST SUSSEX RH19 2HL

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR NEIL ANTONY SAMBELL

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY RALPH COHEN

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR BRADLEY LEONARD ORMSBY

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MR CHRISTOPHER TALBOT

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAMON SIBLEY

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH COHEN

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR EDWARD JOHN WELLS

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARNBROOK / 31/07/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 31/07/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIE CICUREL / 31/07/2014

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 31/07/2014

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR DAMON MICHAEL SIBLEY

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED DR SEAN GREGORY

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 7 PILGRIM STREET LONDON EC4V 6LB

View Document

24/08/0624 August 2006 COMPANY NAME CHANGED LUDGATE 377 LIMITED CERTIFICATE ISSUED ON 24/08/06

View Document

20/07/0620 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company