Advanced company searchLink opens in new window

CHASE ALLOYS LIMITED

Company number 02509180

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)
14 Nov 2018 AA Unaudited abridged accounts made up to 31 July 2018
06 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
27 Apr 2017 RP04AR01 Second filing of the annual return made up to 6 June 2016
10 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
16 Feb 2017 CH01 Director's details changed for Mr Richard Paul Humphries on 16 February 2017
01 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017.
01 Jun 2016 AP01 Appointment of Mr Richard Paul Humphries as a director on 1 June 2016
08 Mar 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
09 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20,000
10 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
24 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20,000
30 Nov 2013 MR01 Registration of charge 025091800006
11 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
07 Oct 2013 AD01 Registered office address changed from , Littleton Business Park, Cocksparrow Lane Huntington, Cannock, Staffordshire, WS12 4PB on 7 October 2013
11 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
22 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
21 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
09 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
09 Jun 2011 AD02 Register inspection address has been changed from C/O W H Jones & Co 128 Hardwick Road Streetly Sutton Coldfield West Midlands B74 3DP
10 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010