Advanced company searchLink opens in new window

CHEMRING COUNTERMEASURES LIMITED

Company number 00218229

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)
03 Jul 2014 AD01 Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 3 July 2014
01 Jul 2014 AD01 Registered office address changed from Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 1 July 2014
12 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 225,000
02 Jan 2014 TM01 Termination of appointment of Peter Cutler as a director
22 Nov 2013 TM01 Termination of appointment of Darcy Corben as a director
12 Aug 2013 AA Full accounts made up to 31 October 2012
04 Jun 2013 TM01 Termination of appointment of Michael Helme as a director
05 Mar 2013 AP01 Appointment of Steven John Bowers as a director
14 Feb 2013 CH01 Director's details changed for Peter Thomas Robert Cutler on 14 February 2013
14 Feb 2013 CH01 Director's details changed for Simon Mark Darling on 14 February 2013
14 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
07 Nov 2012 AP01 Appointment of Mr Mark Harry Papworth as a director
29 Oct 2012 TM01 Termination of appointment of David Price as a director
02 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 Darcy John Corben as a director
15 Jun 2012 AP01 Appointment of Michael John Helme as a director
15 Jun 2012 TM01 Termination of appointment of Andrew Davies as a director
08 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
12 Sep 2011 AP01 Appointment of Andrew Peter Davies as a director
15 Aug 2011 TM01 Termination of appointment of Angus Mcqueen as a director
20 Jul 2011 AA Full accounts made up to 31 October 2010
14 Mar 2011 CH03 Secretary's details changed for Sarah Louise Ellard on 1 March 2011
08 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6