CHIRTON ENGINEERING LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

18/07/2518 July 2025 NewTermination of appointment of David Andrew White as a director on 2025-07-17

View Document

18/07/2518 July 2025 NewAppointment of Mr Joshua Kevin Hoopes as a director on 2025-07-17

View Document

18/07/2518 July 2025 NewAppointment of Mr Gavin Maxwell Manson as a director on 2025-07-17

View Document

14/05/2514 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

22/11/2422 November 2024 Cessation of Carr's Engineering Limited as a person with significant control on 2024-11-18

View Document

22/11/2422 November 2024 Notification of Carr's Group Plc as a person with significant control on 2024-11-18

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

11/06/2411 June 2024 Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on 2024-06-11

View Document

10/06/2410 June 2024 Secretary's details changed for Mrs Paula Robertson on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr David Andrew White on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Carr's Engineering Limited as a person with significant control on 2024-06-10

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-09-02

View Document

30/11/2330 November 2023 Appointment of Mrs Paula Robertson as a secretary on 2023-09-25

View Document

30/11/2330 November 2023 Termination of appointment of Matthew Ratcliffe as a secretary on 2023-09-22

View Document

06/08/236 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-09-03

View Document

19/05/2319 May 2023 Termination of appointment of Neil Austin as a director on 2023-02-21

View Document

19/05/2319 May 2023 Appointment of Mr David Andrew White as a director on 2023-02-21

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-08-28

View Document

15/10/2115 October 2021 Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/17

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/16

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY KATIE WOOD

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR MATTHEW RATCLIFFE

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM OLD CROFT STANWIX CARLISLE CA3 9BA

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUSTIN / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE WOOD / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATIE SINCLAIR / 19/01/2016

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 29/08/15

View Document

29/09/1529 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 30/08/14

View Document

04/11/144 November 2014 SECOND FILING FOR FORM AP01

View Document

29/09/1429 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR NEIL AUSTIN

View Document

28/04/1428 April 2014 SECRETARY APPOINTED MRS KATIE SINCLAIR

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM UNIT 3 WEST CHIRTON INDUSTRIAL ESTATE SOUTH NORTH SHIELDS TYNE & WEAR NE29 7TY

View Document

10/04/1410 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/08/1321 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/125 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEWART / 12/03/2012

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN STEWART

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/11/112 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1119 August 2011 19/08/11 STATEMENT OF CAPITAL GBP 100

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STEWART / 06/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART / 06/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 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