CHASE CONTRACTORS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

29/04/2529 April 2025 Notification of Carol Ann Withers as a person with significant control on 2023-12-30

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-07-31

View Document

13/03/2513 March 2025 Cessation of Brian Withers as a person with significant control on 2023-12-30

View Document

13/03/2513 March 2025 Termination of appointment of Brian Withers as a director on 2023-12-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/01/242 January 2024 Appointment of Mrs Carol Withers as a director on 2024-01-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

04/03/204 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

22/03/1922 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

28/02/1828 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROL MCDONALD / 06/04/2016

View Document

09/06/169 June 2016 CURRSHO FROM 07/08/2016 TO 31/07/2016

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM THE PAVILLION EASTGATE COWBRIDGE SOUTH GLAMORGAN CF71 7AB

View Document

22/07/1522 July 2015 Registered office address changed from , the Pavillion, Eastgate, Cowbridge, South Glamorgan, CF71 7AB to The Warren Heol Y Cawl Lane Tonteg Pontypridd R C T CF38 1SR on 2015-07-22

View Document

19/04/1519 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/04/1419 April 2014 PREVEXT FROM 31/07/2013 TO 07/08/2013

View Document

19/04/1419 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

21/08/1121 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WITHERS / 01/10/2009

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/10/9816 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9828 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 SECRETARY RESIGNED

View Document

11/07/9511 July 1995 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