- Company Overview for CHEMRING ENERGETICS LIMITED (05774401)
- Filing history for CHEMRING ENERGETICS LIMITED (05774401)
- People for CHEMRING ENERGETICS LIMITED (05774401)
- Charges for CHEMRING ENERGETICS LIMITED (05774401)
- More for CHEMRING ENERGETICS LIMITED (05774401)
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) |
---|---|---|---|
16 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
02 Jul 2018 | TM01 | Termination of appointment of Michael James Flowers as a director on 30 June 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
07 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
10 Mar 2017 | AA | Full accounts made up to 31 October 2016 | |
19 Jan 2017 | AP01 | Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Sarah Louise Ellard on 3 January 2017 | |
05 Oct 2016 | TM01 | Termination of appointment of Steven John Bowers as a director on 30 September 2016 | |
29 Jun 2016 | AA | Full accounts made up to 31 October 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
26 Jun 2015 | AA | Full accounts made up to 31 October 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
25 Mar 2015 | CH01 | Director's details changed for Mr Michael James Flowers on 13 March 2015 | |
10 Dec 2014 | CH01 | Director's details changed for Sarah Louise Ellard on 9 December 2014 | |
10 Dec 2014 | CH03 | Secretary's details changed for Sarah Louise Ellard on 9 December 2014 | |
08 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
28 Jul 2014 | AP01 | Appointment of Sarah Louise Ellard as a director on 24 July 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Michael James Flowers as a director on 24 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Mark Harry Papworth as a director on 24 July 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 4 July 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 30 June 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
05 Aug 2013 | AA | Full accounts made up to 31 October 2012 | |
04 Jun 2013 | TM01 | Termination of appointment of Michael Helme as a director | |
09 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders |