CHESTER HALL PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewFull accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/07/2429 July 2024 Accounts for a medium company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/07/2331 July 2023 Amended full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Director's details changed for Philip Graham Brown on 2023-03-29

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

22/10/2122 October 2021 Full accounts made up to 2020-12-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM BROWN / 14/12/2018

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM BROWN / 14/12/2018

View Document

01/11/181 November 2018 SECRETARY APPOINTED MRS SARAH LOUISE HOYLE

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLE AMY BROWN / 29/09/2017

View Document

02/02/182 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/03/2017

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN ALAN BROWN / 29/09/2017

View Document

17/01/1817 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE AMY BROWN / 29/09/2017

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALAN BROWN / 29/09/2017

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE AMY BROWN / 29/09/2017

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEAN DAVID HALSEY / 17/11/2017

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED PHILIP GRAHAM BROWN

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 3RD FLOOR 167 FLEET STREET LONDON EC4A 2EA

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN DAVID HALSEY / 31/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALAN BROWN / 31/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE AMY BROWN / 31/03/2010

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 3 BEDFORD ROW LONDON WC1R 4BU

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/04/9613 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 RETURN MADE UP TO 31/03/95; CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 18 BEDFORD ROW LONDON WC1R 4EJ

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

21/04/9021 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/8913 September 1989 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/07/8628 July 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/08/7611 August 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/08/76

View Document

10/01/7410 January 1974 CERTIFICATE OF INCORPORATION

View Document

10/01/7410 January 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information