F. E. CHASE AND SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

27/01/2527 January 2025 Purchase of own shares.

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/05/2414 May 2024 Cancellation of shares. Statement of capital on 2023-12-21

View Document

14/05/2414 May 2024 Cancellation of shares. Statement of capital on 2023-12-21

View Document

22/12/2322 December 2023 Termination of appointment of Andrew David Chase as a director on 2023-12-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

17/06/1917 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL CHASE / 28/07/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL CHASE / 12/03/2018

View Document

30/06/1830 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL CHASE / 12/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN SIDNEY CHASE

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID CHASE

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL CHASE

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 8 DIBLES ROAD WARSASH SOUTHAMPTON HAMPSHIRE SO31 9HZ

View Document

19/08/1319 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/08/1221 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/08/1125 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL CHASE / 21/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID CHASE / 21/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN SIDNEY CHASE / 21/07/2010

View Document

01/07/101 July 2010 ADOPT ARTICLES 25/06/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHASE / 22/07/2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHASE / 22/07/2008

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHASE / 22/07/2008

View Document

14/05/0914 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/01/083 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/083 January 2008 £ IC 960/660 19/11/07 £ SR 300@1=300

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 NEW SECRETARY APPOINTED

View Document

29/07/0729 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 2 DIBLES ROAD WARSASH SOUTHAMPTON HAMPSHIRE SO31 9HZ

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/09/0612 September 2006 £ IC 680/460 31/07/06 £ SR 220@1=220

View Document

06/09/066 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/09/0016 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/02/0021 February 2000 NC INC ALREADY ADJUSTED 12/04/99

View Document

21/02/0021 February 2000 NC INC ALREADY ADJUSTED 12/04/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/08/949 August 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 £ NC 100/1000 15/05/93

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

30/11/9230 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/08/926 August 1992 RETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92

View Document

19/08/9119 August 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

24/10/9024 October 1990 RETURN MADE UP TO 21/07/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

22/08/8922 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

22/07/8822 July 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

11/07/8811 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

21/06/8621 June 1986 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

View Document


More Company Information