About

Registered Number: 03536662
Date of Incorporation: 27/03/1998 (26 years ago)
Company Status: Active
Registered Address: Units 1 & 2 Willow Park, Burdock Close Hawks Green, Cannock, Staffordshire, WS11 7GB

 

Established in 1998, Chase Mouldings Ltd are based in Cannock in Staffordshire. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Colin 06 April 1998 - 1
COCKAYNE, David William 27 March 1998 - 1
FORTUNE, William Charles 06 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
COCKAYNE, Teresa Mary 27 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 18 April 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD01 - Change of registered office address 12 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 15 October 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 11 January 2001
287 - Change in situation or address of Registered Office 17 August 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 22 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.