CHASE ALLOYS LIMITED

Littleton Business Park Littleton Business Park, Cannock, WS12 4TR, Staffordshire
StatusACTIVE
Company No.02509180
CategoryPrivate Limited Company
Incorporated06 Jun 1990
Age34 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

CHASE ALLOYS LIMITED is an active private limited company with number 02509180. It was incorporated 34 years, 1 month, 21 days ago, on 06 June 1990. The company address is Littleton Business Park Littleton Business Park, Cannock, WS12 4TR, Staffordshire.



Company Fillings

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Jane Jones

Appointment date: 2024-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Howard Humphries

Termination date: 2024-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Humphries

Termination date: 2024-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Humphries

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Richard Paul Humphries

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-16

Psc name: Mr Paul Howard Humphries

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-16

Psc name: Mrs Janet Humphries

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-16

Psc name: Mr Paul Anthony Wright

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-16

Officer name: Mr Paul Anthony Wright

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-16

Officer name: Mr Paul Howard Humphries

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-16

Officer name: Mrs Janet Humphries

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-16

Officer name: Mrs Janet Humphries

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-04

Officer name: Mr Richard Paul Humphries

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Apr 2017

Action Date: 06 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-16

Officer name: Mr Richard Paul Humphries

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Humphries

Appointment date: 2016-06-01

Documents

View document PDF

Resolution

Date: 08 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025091800006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-07

Old address: , Littleton Business Park, Cocksparrow Lane Huntington, Cannock, Staffordshire, WS12 4PB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Legacy

Date: 22 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Change sail address company with old address

Date: 09 Jun 2011

Category: Address

Type: AD02

Old address: C/O W H Jones & Co 128 Hardwick Road Streetly Sutton Coldfield West Midlands B74 3DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Move registers to sail company

Date: 16 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Paul Anthony Wright

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Janet Humphries

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Paul Howard Humphries

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul wright / 01/06/2008

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/06; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/03; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/02; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/00; no change of members

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 22/06/98 from: unit 21, longford industrial estate, longford road, cannock,staffs WS11 4DG

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/08/97--------- £ si 15000@1=15000 £ ic 5000/20000

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 1995

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

CALEDONIAN AIRWAYS LTD

1 PLANTATION CLOSE,WORTHING,BN13 2AG

Number:04633246
Status:ACTIVE
Category:Private Limited Company

CAREA EUROPE LTD

THE BUSINESS RESOURCE NETWORK,KENILWORTH,CV8 2GY

Number:08354101
Status:ACTIVE
Category:Private Limited Company

CHILICONVALLEY LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08405768
Status:ACTIVE
Category:Private Limited Company

DREK CONSULT LTD

UNIT Q,LONDON,SE15 2NL

Number:11035948
Status:ACTIVE
Category:Private Limited Company

G PLUS MUSIC LIMITED

KINGS PLACE IGF, MUSIC BASE KINGS PLACE,LONDON,N1 9AG

Number:07179687
Status:ACTIVE
Category:Private Limited Company

MP GOLD PROPERTIES LTD

1 KNOWLE CLOSE,NORTHAMPTON,NN3 3LW

Number:10332751
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source