Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Chepscott Engineering Holdings LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 8, 1993)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01302091
Record last updated Wednesday, January 15, 2014 10:08:08 PM UTC
Official Address Tresillian Way Industrial Estate Terrace Butetown
There are 2 companies registered at this street
Locality Butetown
Region Cardiff, Wales
Postal Code CF15RD
Sector Holding Companies including Head Offices

Charts

Visits

CHEPSCOTT ENGINEERING HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-122024-62024-72025-301
Document Type Publication date Download link
Registry Oct 26, 1999 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Oct 25, 1999 Notice of ceasing to act of receiver Notice of ceasing to act of receiver
Registry Jun 22, 1999 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Jun 18, 1998 Receiver or manager or administrative receiver's abstract of receipts and payment 1302... Receiver or manager or administrative receiver's abstract of receipts and payment 1302...
Registry Jun 20, 1997 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Jul 1, 1996 Receiver or manager or administrative receiver's abstract of receipts and payment 1302... Receiver or manager or administrative receiver's abstract of receipts and payment 1302...
Registry Jul 1, 1996 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Nov 14, 1995 Administrative receiver's report Administrative receiver's report
Registry Jun 20, 1995 Notice of appointment of receiver Notice of appointment of receiver
Registry Jun 20, 1995 Notice of appointment of receiver 1302... Notice of appointment of receiver 1302...
Registry Apr 5, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 18, 1994 Annual return Annual return
Registry Mar 11, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 7, 1994 Appointment of a man as Company Secretary and Secretary Appointment of a man as Company Secretary and Secretary
Registry Feb 7, 1994 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 7, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 18, 1993 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Sep 8, 1993 Annual accounts Annual accounts
Registry Sep 8, 1993 Annual return Annual return
Registry Sep 8, 1993 Director's particulars changed Director's particulars changed
Registry Sep 3, 1993 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jun 30, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 30, 1993 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Mar 5, 1993 Annual accounts Annual accounts
Registry Aug 20, 1992 Annual return Annual return
Registry Jun 30, 1992 Four appointments: 4 men Four appointments: 4 men
Registry Jun 29, 1992 Annual return Annual return
Registry Jun 29, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 29, 1992 Annual return Annual return
Financials May 19, 1992 Annual accounts Annual accounts
Registry Apr 28, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 7, 1991 Annual accounts Annual accounts
Registry Jun 7, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 7, 1990 Annual return Annual return
Registry Jun 6, 1990 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry May 9, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 25, 1990 Annual accounts Annual accounts
Registry Apr 25, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 23, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 23, 1990 Annual return Annual return
Registry Jun 22, 1989 Sub division of shares Sub division of shares
Financials May 18, 1989 Annual accounts Annual accounts
Registry Apr 27, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 6, 1988 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 6, 1988 Annual accounts Annual accounts
Registry Jun 6, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 6, 1988 Annual return Annual return
Registry Feb 15, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 30, 1987 Alter mem and arts Alter mem and arts
Financials Nov 17, 1987 Annual accounts Annual accounts
Registry Oct 15, 1987 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 16, 1987 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jan 31, 1987 Annual return Annual return
Registry Jan 2, 1987 Gazettable document Gazettable document
Registry Aug 4, 1986 Change of name certificate Change of name certificate
Financials Jul 4, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)