CHILTERN CASTING COMPANY LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Alistair John Schofield as a director on 2023-12-31

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

20/10/2320 October 2023 Appointment of Dr Robert Paul Guest as a director on 2023-10-02

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWORTH

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/12/175 December 2017 ISSUED SHARES CAPITAL 31/10/2017

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074166170001

View Document

09/11/179 November 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O HAWORTH CASTINGS LTD BUDDS LANE INDUSTRIAL ESTATE ROMSEY HAMPSHIRE SO51 0HA

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY DIANE HAWORTH

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR STEVEN BONE

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR ALISTAIR JOHN SCHOFIELD

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR HENRY WILLIAM GREGSON

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/11/1519 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

30/10/1330 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/11/126 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 01/02/11 STATEMENT OF CAPITAL GBP 100

View Document

08/02/128 February 2012 SECOND FILING WITH MUD 22/10/11 FOR FORM AR01

View Document

04/11/114 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 15 GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3JJ

View Document

18/02/1118 February 2011 SECRETARY APPOINTED DIANE HAWORTH

View Document

03/02/113 February 2011 COMPANY NAME CHANGED PARIS 107 LIMITED CERTIFICATE ISSUED ON 03/02/11

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOPER

View Document

02/02/112 February 2011 DIRECTOR APPOINTED ANDREW BURNS HAWORTH

View Document

02/02/112 February 2011 CURREXT FROM 31/10/2011 TO 31/01/2012

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

01/02/111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/111 February 2011 CHANGE OF NAME 31/01/2011

View Document

22/10/1022 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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