CHELBURN PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

14/11/2414 November 2024 Termination of appointment of Katie Louise Travis as a director on 2024-11-01

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

14/04/2314 April 2023 Termination of appointment of Stephen George Pickles as a director on 2023-04-06

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Michael Horsfall as a director on 2023-01-24

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

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

View Accounts

01/04/201 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED STEPHEN GEORGE PICKLES

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MRS KATIE TRAVIS

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE PICKLES / 05/02/2018

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/04/158 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROGER TRAVIS / 10/06/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HORSFALL / 15/04/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROGER TRAVIS / 17/02/2014

View Document

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

07/06/137 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER TRAVIS / 27/02/2013

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MICHAEL HORSFALL

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROGER TRAVIS / 01/12/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER TRAVIS / 01/12/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE PICKLES / 01/12/2010

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN BOWER / 01/12/2010

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/04/1019 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/04/1014 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/03/104 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/04/0915 April 2009 GBP IC 14650/13650 30/03/09 GBP SR 1000@1=1000

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PICKLES / 16/03/2009

View Document

19/03/0919 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BOWER / 16/03/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BOWER / 21/02/2008

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 £ IC 15650/14650 21/12/06 £ SR 1000@1=1000

View Document

08/01/078 January 2007 £ IC 16650/15650 29/11/06 £ SR 1000@1=1000

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 £ IC 17650/16650 16/01/06 £ SR 1000@1=1000

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 £ IC 18650/17650 17/05/05 £ SR 1000@1=1000

View Document

01/03/051 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/11/0420 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 £ SR 1000@1 31/12/03

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 £ SR 5000@1 31/08/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 19/02/99; CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 £ IC 25650/24650 11/03/98 £ SR 1000@1=1000

View Document

20/02/9820 February 1998 RETURN MADE UP TO 20/02/98; CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/06/9619 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 £ IC 27400/25650 18/04/96 £ SR 1750@1=1750

View Document

11/03/9611 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/03/9523 March 1995 ALTER MEM AND ARTS 03/03/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 06/03/94; CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 AUDITOR'S RESIGNATION

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 10 ST MARY'S PLACE BURY GREATER MANCHESTER BL9 0DZ

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/09/894 September 1989 £ IC 42200/41200 £ SR 1000@1=1000

View Document

04/09/894 September 1989 1000 £1 15/06/89

View Document

12/04/8912 April 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/02/8823 February 1988 WD 25/01/88 AD 05/01/88--------- PREMIUM £ SI 1000@1=1000 £ IC 41200/42200

View Document

27/01/8827 January 1988 WD 05/01/88 AD 07/12/87--------- PREMIUM £ SI 1000@1=1000 £ IC 25402/26402

View Document

13/01/8813 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/02/876 February 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

22/09/8222 September 1982 CERTIFICATE OF INCORPORATION

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