- Company Overview for ADVANCED CHEMICAL ETCHING LIMITED (03951248)
- Filing history for ADVANCED CHEMICAL ETCHING LIMITED (03951248)
- People for ADVANCED CHEMICAL ETCHING LIMITED (03951248)
- Charges for ADVANCED CHEMICAL ETCHING LIMITED (03951248)
- More for ADVANCED CHEMICAL ETCHING LIMITED (03951248)
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) |
---|---|---|---|
31 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 24 March 2015
|
|
21 Apr 2015 | SH03 | Purchase of own shares. | |
30 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2014
|
|
08 Apr 2014 | SH03 | Purchase of own shares. | |
02 Apr 2014 | AR01 | Annual return made up to 16 March 2014 with full list of shareholders | |
28 Mar 2014 | TM01 | Termination of appointment of Alan Rollason as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Stuart Weston as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Ian William Whateley as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jul 2013 | CH01 | Director's details changed for Alan Gregory Rollason on 22 July 2013 | |
22 Jul 2013 | CH01 | Director's details changed for Mr Christopher John Ball on 22 July 2013 | |
22 Jul 2013 | CH03 | Secretary's details changed for Mr Christopher John Ball on 22 July 2013 | |
30 Apr 2013 | MR01 | Registration of charge 039512480007 | |
16 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
07 Mar 2011 | SH08 | Change of share class name or designation |