CHILTERN INSTRUMENTS AND GAUGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Director's details changed for Mr Karl David Devitt on 2024-10-17

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

28/10/2428 October 2024 Change of details for Mr Karl David Devitt as a person with significant control on 2024-10-17

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Director's details changed for Mrs Emma Jane Devitt on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of Philip Edmund Haynes as a director on 2023-11-02

View Document

16/10/2316 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

19/10/2119 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 APPROVAL OF LOAN TO KARL DEVITT 21/12/2016

View Document

12/01/1712 January 2017 APPROVAL OF LOAN TO EMMA DEVITT 21/12/2016

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DAVID DEVITT / 14/01/2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE DEVITT / 14/01/2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM HIGHAM MEAD HIGHAM ROAD CHESHAM, BUCKS HP5 2AJ

View Document

22/10/1522 October 2015 SAIL ADDRESS CREATED

View Document

22/10/1522 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1530 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR KARL DAVID DEVITT

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE BAILEY

View Document

30/11/1230 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE COLLINS / 01/01/2012

View Document

05/11/125 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE COLLINS / 01/01/2011

View Document

08/12/108 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE COLLINS / 01/09/2010

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE DOROTHY BAILEY / 16/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDMUND HAYNES / 16/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE COLLINS / 16/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH LITT / 16/10/2009

View Document

05/09/095 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MICHAEL KEITH LITT

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED EMMA JANE COLLINS

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN LITT

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY CONSTANCE BAILEY

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR PHILIP EDMUND HAYNES

View Document

05/11/085 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 AUDITOR'S RESIGNATION

View Document

23/10/0123 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0016 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/998 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/11/9322 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/12/8911 December 1989 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/05/8719 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/8727 February 1987 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 RETURN MADE UP TO 23/07/85; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/04/4716 April 1947 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