Advanced company searchLink opens in new window

CHEMRING INTERNATIONAL LIMITED

Company number 07176971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2014 AP01 Appointment of Sarah Louise Ellard as a director on 24 July 2014
28 Jul 2014 AP01 Appointment of Mr Michael James Flowers as a director on 24 July 2014
25 Jul 2014 TM01 Termination of appointment of Mark Harry Papworth as a director on 24 July 2014
03 Jul 2014 AD01 Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 3 July 2014
30 Jun 2014 AD01 Registered office address changed from Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 30 June 2014
04 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3,500,100
05 Aug 2013 AA Full accounts made up to 31 October 2012
06 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
05 Mar 2013 AP01 Appointment of Steven John Bowers as a director
07 Nov 2012 TM01 Termination of appointment of David Price as a director
07 Nov 2012 AP01 Appointment of Mr Mark Harry Papworth as a director
03 Aug 2012 TM01 Termination of appointment of Paul Rayner as a director
02 Aug 2012 AA Full accounts made up to 31 October 2011
19 Jun 2012 AP01 Appointment of Andrew Peter Davies as a director
06 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
11 Jul 2011 AA Full accounts made up to 31 October 2010
15 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
07 Feb 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 October 2010
19 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
19 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
01 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 5
13 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jul 2010 SH01 Statement of capital following an allotment of shares on 20 July 2010
  • GBP 3,500,100