CHASE HARDWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

08/02/238 February 2023 Court order

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Registration of charge 013997130009, created on 2021-12-21

View Document

03/08/213 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/03/2019 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRADLEY THOMAS / 17/03/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRADLEY THOMAS / 21/09/2015

View Document

26/02/1526 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OWEN ROEBUCK / 28/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRADLEY THOMAS / 01/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OWEN ROEBUCK / 01/02/2014

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JEAN JONES / 01/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM UNIT 2 AIRFIELD INDUSTRIAL ESTATE NEWPORT ROAD SEIGHFORD STAFFORD STAFFORDSHIRE ST18 9NR

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/03/1130 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/02/1125 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED JAMES BRADLEY THOMAS

View Document

08/02/108 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 1 LADFORD COVERT LADFORDFIELDS BUSINESS PARK SEIGHFORD ST18 9QL

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 £ IC 140/100 31/03/06 £ SR 40@1=40

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

05/08/035 August 2003 COMPANY NAME CHANGED LUNN HARDWARE LIMITED CERTIFICATE ISSUED ON 05/08/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0215 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998

View Document

17/02/9817 February 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

31/01/9731 January 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 £ NC 100/1000 15/04/9

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 NEW SECRETARY APPOINTED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 03/02/94; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 16/02/91; NO CHANGE OF MEMBERS

View Document

06/04/906 April 1990 RETURN MADE UP TO 17/03/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

12/04/8912 April 1989 RETURN MADE UP TO 01/04/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 13/02/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: 10 CHAULDEN ROAD STAFFORD STAFFORDSHIRE ST16 1UD

View Document

26/03/8726 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

26/03/8726 March 1987 RETURN MADE UP TO 21/03/87; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

13/05/8613 May 1986 RETURN MADE UP TO 10/05/86; FULL LIST OF MEMBERS

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