Advanced company searchLink opens in new window

ADVANCED CHEMICAL ETCHING LIMITED

Company number 03951248

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)
31 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 170
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
  • GBP 170
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
  • GBP 228
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
  • GBP 228
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