CHAPTER ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Memorandum and Articles of Association |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Change of share class name or designation |
03/03/243 March 2024 | Statement of capital following an allotment of shares on 2023-04-15 |
29/02/2429 February 2024 | Statement of company's objects |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-09 with updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Appointment of Mr Kevin Stone as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
04/12/224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SHIELDS / 07/03/2016 |
07/03/167 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DARTNALL / 07/03/2016 |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/03/155 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SHIELDS / 01/03/2015 |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SHIELDS / 01/04/2014 |
05/03/155 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 14 GROVE ROAD BRANDON DURHAM DH7 8AW |
14/12/1414 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | DIRECTOR APPOINTED MR ANDREW JAMES SHIELDS |
06/03/136 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/03/117 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DARTNALL / 01/03/2010 |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHIELDS / 01/03/2010 |
05/05/095 May 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
09/02/099 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHAPTER ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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