Chase Products (Engineering) Ltd was founded on 07 April 1943, it's status is listed as "Active". We don't currently know the number of employees at this business. The companies director is listed as Prior, Margaret Hannah at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRIOR, Margaret Hannah | N/A | 21 February 1992 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 April 2020 | |
AA01 - Change of accounting reference date | 23 December 2019 | |
CS01 - N/A | 01 November 2019 | |
AA - Annual Accounts | 21 March 2019 | |
AA01 - Change of accounting reference date | 21 December 2018 | |
CS01 - N/A | 13 November 2018 | |
AA - Annual Accounts | 01 March 2018 | |
AA01 - Change of accounting reference date | 21 December 2017 | |
CS01 - N/A | 10 November 2017 | |
PSC05 - N/A | 10 November 2017 | |
CS01 - N/A | 14 November 2016 | |
AA01 - Change of accounting reference date | 23 September 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 27 November 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 28 November 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 28 November 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AD01 - Change of registered office address | 19 October 2012 | |
AA - Annual Accounts | 11 July 2012 | |
TM02 - Termination of appointment of secretary | 03 July 2012 | |
AD01 - Change of registered office address | 25 May 2012 | |
AD01 - Change of registered office address | 24 May 2012 | |
AUD - Auditor's letter of resignation | 25 April 2012 | |
AR01 - Annual Return | 17 November 2011 | |
AA - Annual Accounts | 15 September 2011 | |
AA01 - Change of accounting reference date | 31 December 2010 | |
AR01 - Annual Return | 30 November 2010 | |
AA - Annual Accounts | 20 January 2010 | |
AR01 - Annual Return | 16 November 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 27 November 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 04 April 2007 | |
363a - Annual Return | 23 January 2007 | |
395 - Particulars of a mortgage or charge | 01 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2006 | |
AA - Annual Accounts | 07 April 2006 | |
RESOLUTIONS - N/A | 14 February 2006 | |
363s - Annual Return | 01 December 2005 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 16 February 2005 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 22 December 2003 | |
AA - Annual Accounts | 04 November 2003 | |
AUD - Auditor's letter of resignation | 22 October 2003 | |
RESOLUTIONS - N/A | 23 September 2003 | |
RESOLUTIONS - N/A | 23 September 2003 | |
MEM/ARTS - N/A | 23 September 2003 | |
287 - Change in situation or address of Registered Office | 12 June 2003 | |
363s - Annual Return | 30 November 2002 | |
AA - Annual Accounts | 21 November 2002 | |
288b - Notice of resignation of directors or secretaries | 15 November 2002 | |
288a - Notice of appointment of directors or secretaries | 15 November 2002 | |
363s - Annual Return | 22 November 2001 | |
AA - Annual Accounts | 01 August 2001 | |
288b - Notice of resignation of directors or secretaries | 31 July 2001 | |
288b - Notice of resignation of directors or secretaries | 31 July 2001 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 01 February 2000 | |
363s - Annual Return | 06 January 2000 | |
AA - Annual Accounts | 21 December 1998 | |
363s - Annual Return | 30 November 1998 | |
AA - Annual Accounts | 30 January 1998 | |
363s - Annual Return | 12 November 1997 | |
AA - Annual Accounts | 19 January 1997 | |
363s - Annual Return | 19 January 1997 | |
AA - Annual Accounts | 04 February 1996 | |
363s - Annual Return | 21 November 1995 | |
AA - Annual Accounts | 13 January 1995 | |
363s - Annual Return | 11 November 1994 | |
AA - Annual Accounts | 07 January 1994 | |
363s - Annual Return | 07 November 1993 | |
AA - Annual Accounts | 05 January 1993 | |
363s - Annual Return | 10 December 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 1992 | |
AA - Annual Accounts | 12 May 1992 | |
RESOLUTIONS - N/A | 10 April 1992 | |
RESOLUTIONS - N/A | 10 April 1992 | |
RESOLUTIONS - N/A | 10 April 1992 | |
RESOLUTIONS - N/A | 10 April 1992 | |
MEM/ARTS - N/A | 10 April 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 1992 | |
123 - Notice of increase in nominal capital | 10 April 1992 | |
288 - N/A | 18 March 1992 | |
363b - Annual Return | 21 February 1992 | |
AA - Annual Accounts | 25 July 1991 | |
363a - Annual Return | 03 December 1990 | |
AA - Annual Accounts | 03 July 1990 | |
363 - Annual Return | 03 July 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 May 1989 | |
RESOLUTIONS - N/A | 09 May 1989 | |
RESOLUTIONS - N/A | 09 May 1989 | |
PUC 3 - N/A | 09 May 1989 | |
AA - Annual Accounts | 21 March 1989 | |
363 - Annual Return | 21 March 1989 | |
288 - N/A | 23 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1988 | |
AA - Annual Accounts | 19 January 1988 | |
AA - Annual Accounts | 29 July 1987 | |
363 - Annual Return | 29 July 1987 | |
363 - Annual Return | 18 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1986 | |
AA - Annual Accounts | 06 November 1986 | |
287 - Change in situation or address of Registered Office | 22 August 1986 | |
AA - Annual Accounts | 10 June 1986 | |
MISC - Miscellaneous document | 07 April 1943 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 July 2006 | Outstanding |
N/A |
Legal charge | 28 May 1986 | Fully Satisfied |
N/A |
Legal mortgage | 28 June 1984 | Fully Satisfied |
N/A |
Legal charge | 09 July 1968 | Fully Satisfied |
N/A |
Charge | 03 July 1946 | Fully Satisfied |
N/A |