CHASE PROTECTIVE COATINGS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewPrevious accounting period shortened from 2024-08-31 to 2024-08-30

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

28/07/2528 July 2025 NewDirector's details changed for Eric Thomas Conley on 2024-10-24

View Document

17/03/2517 March 2025 Appointment of Mark Hanekom as a director on 2025-02-20

View Document

12/02/2512 February 2025 Termination of appointment of David Greenman as a director on 2025-01-22

View Document

17/12/2417 December 2024 Registered office address changed from Harbour Road Rye East Sussex TN31 7TE to 505 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 2024-12-17

View Document

01/10/241 October 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/09/2430 September 2024 Appointment of Jeffrey D. Haigh as a director on 2024-08-09

View Document

30/09/2430 September 2024 Appointment of Maria Santos Hough as a director on 2024-08-09

View Document

30/09/2430 September 2024 Appointment of Eric Thomas Conley as a director on 2024-07-08

View Document

30/09/2430 September 2024 Termination of appointment of Adam Peter Chase as a director on 2024-07-08

View Document

30/09/2430 September 2024 Termination of appointment of Peter Richards Chase as a director on 2024-03-11

View Document

16/04/2416 April 2024 Full accounts made up to 2023-08-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

10/06/2310 June 2023 Full accounts made up to 2022-08-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 AUDITOR'S RESIGNATION

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

14/09/1614 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER CHASE / 01/07/2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARDS CHASE / 01/07/2015

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENMAN / 01/05/2015

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER CHASE / 01/01/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENMAN / 26/01/2015

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR ADAM PETER CHASE

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH DUMAS

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

24/05/1324 May 2013 AUDITOR'S RESIGNATION

View Document

22/05/1322 May 2013 AUDITOR'S RESIGNATION

View Document

21/08/1221 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LANSEIGNE DUMAS / 01/12/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENMAN / 01/12/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARDS CHASE / 01/12/2011

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

27/09/1027 September 2010 ALTER ARTICLES 27/08/2010

View Document

20/09/1020 September 2010 27/08/10 STATEMENT OF CAPITAL GBP 3954709

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/07/1030 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENMAN / 15/03/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LANSEIGNE DUMAS / 15/03/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARDS CHASE / 15/03/2010

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/08/08

View Document

23/08/0723 August 2007 COMPANY NAME CHANGED 3541ST SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 23/08/07

View Document

31/07/0731 July 2007 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