CHASE PRODUCTS (ENGINEERING) LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-28

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-28

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-28

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-03-28

View Document

25/04/2225 April 2022 Termination of appointment of David Prior as a director on 2022-04-25

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / CHASE PRODUCTS HOLDINGS LIMITED / 06/04/2016

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/11/1527 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/11/1428 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/11/1328 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/12/1212 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL PUGH

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

25/04/1225 April 2012 AUDITOR'S RESIGNATION

View Document

17/11/1117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/12/1031 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

30/11/1030 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

08/12/088 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 01/11/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0614 February 2006 TRANSFER OF SHARES 25/04/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0322 October 2003 AUDITOR'S RESIGNATION

View Document

23/09/0323 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0323 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 54 WELBECK ST LONDON W1G 9XS

View Document

30/11/0230 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

04/02/964 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 01/11/94; CHANGE OF MEMBERS

View Document

07/01/947 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

10/12/9210 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

10/04/9210 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9210 April 1992 NC INC ALREADY ADJUSTED 31/03/92

View Document

10/04/9210 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/92

View Document

10/04/9210 April 1992 £355000 31/03/92

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

03/07/903 July 1990 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/899 May 1989 WD 26/04/89 AD 31/03/89--------- £ SI 475@1=475 £ IC 3000/3475

View Document

09/05/899 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/89

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/07/8729 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/86

View Document

29/07/8729 July 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

22/08/8622 August 1986 REGISTERED OFFICE CHANGED ON 22/08/86 FROM: INGERSOLL HOUSE 9 KINGSWAY LONDON WC2B 6XF

View Document

10/06/8610 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/84

View Document

07/04/437 April 1943 CERTIFICATE OF INCORPORATION

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