- Company Overview for F. E. CHASE AND SON LIMITED (01819097)
- Filing history for F. E. CHASE AND SON LIMITED (01819097)
- People for F. E. CHASE AND SON LIMITED (01819097)
- Charges for F. E. CHASE AND SON LIMITED (01819097)
- More for F. E. CHASE AND SON LIMITED (01819097)
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) |
---|---|---|---|
02 Jul 2018 | PSC04 | Change of details for Mr Peter Michael Chase as a person with significant control on 12 March 2018 | |
30 Jun 2018 | CH01 | Director's details changed for Mr Peter Michael Chase on 12 March 2018 | |
08 Aug 2017 | PSC01 | Notification of Andrew David Chase as a person with significant control on 25 July 2016 | |
08 Aug 2017 | PSC01 | Notification of Matthew John Sidney Chase as a person with significant control on 25 July 2016 | |
08 Aug 2017 | PSC01 | Notification of Peter Michael Chase as a person with significant control on 25 July 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
29 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
18 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
01 Apr 2014 | AD01 | Registered office address changed from 8 Dibles Road Warsash Southampton Hampshire SO31 9HZ on 1 April 2014 | |
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Matthew John Sidney Chase on 21 July 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Mr Peter Michael Chase on 21 July 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Andrew David Chase on 21 July 2010 |