CHAMBERS ENGINEERING LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Cessation of Nicolas John Chambers as a person with significant control on 2024-05-20

View Document

27/06/2427 June 2024 Termination of appointment of Nicolas Chambers as a secretary on 2024-06-20

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

27/06/2427 June 2024 Notification of Timothy Chambers as a person with significant control on 2024-06-20

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

11/07/1911 July 2019 TERMINATE DIR APPOINTMENT

View Document

10/07/1910 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHAMBERS / 10/07/2019

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM CHAMBERS

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CHAMBERS / 10/07/2019

View Document

10/07/1910 July 2019 CESSATION OF TIM CHAMBERS AS A PSC

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICK CHAMBERS / 10/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/03/199 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

27/02/1827 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK CHAMBERS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/03/1711 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHAMBERS

View Document

26/08/1026 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHAMBERS / 26/06/2010

View Document

01/03/101 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/04/085 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/12/052 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/07/9416 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/943 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/02/9425 February 1994 S386 DISP APP AUDS 01/02/94

View Document

05/08/935 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: 30 UPPER HIGH STREET THAME. OXFORDSHIRE OX9 3EZ

View Document

05/08/935 August 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

16/10/9216 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/08/9224 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9221 August 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 SECRETARY RESIGNED

View Document

26/06/9226 June 1992 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