ADVANCED CHEMICAL ETCHING LIMITED

Register to unlock more data on OkredoRegister

ADVANCED CHEMICAL ETCHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03951248

Incorporation date

20/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands WV4 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Director's details changed for Mrs Jayne Powell on 2025-03-24
dot icon24/03/2025
Director's details changed for Mr Ian William Whateley on 2025-03-24
dot icon24/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Change of details for Christopher John Ball as a person with significant control on 2024-03-19
dot icon19/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Satisfaction of charge 6 in full
dot icon19/06/2018
Satisfaction of charge 039512480007 in full
dot icon19/06/2018
Satisfaction of charge 3 in full
dot icon19/06/2018
Satisfaction of charge 6 in part
dot icon19/06/2018
Satisfaction of charge 2 in full
dot icon21/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Director's details changed for Miss Jayne Parker on 2016-09-07
dot icon26/05/2016
Appointment of Miss Jayne Parker as a director on 2016-05-23
dot icon31/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Cancellation of shares. Statement of capital on 2015-03-24
dot icon21/04/2015
Purchase of own shares.
dot icon30/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Cancellation of shares. Statement of capital on 2014-04-08
dot icon08/04/2014
Purchase of own shares.
dot icon02/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon28/03/2014
Termination of appointment of Alan Rollason as a director
dot icon24/03/2014
Appointment of Mr Stuart Weston as a director
dot icon24/03/2014
Appointment of Mr Ian William Whateley as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Director's details changed for Alan Gregory Rollason on 2013-07-22
dot icon22/07/2013
Director's details changed for Mr Christopher John Ball on 2013-07-22
dot icon22/07/2013
Secretary's details changed for Mr Christopher John Ball on 2013-07-22
dot icon30/04/2013
Registration of charge 039512480007
dot icon16/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon27/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon07/03/2011
Change of share class name or designation
dot icon07/03/2011
Resolutions
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon23/03/2010
Director's details changed for Christopher John Ball on 2010-03-23
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/03/2009
Return made up to 16/03/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Gbp ic 600/300\17/10/08\gbp sr 300@1=300\
dot icon29/10/2008
Appointment terminated director and secretary john purdon
dot icon28/10/2008
Resolutions
dot icon27/10/2008
Appointment terminated director david brown
dot icon27/10/2008
Secretary appointed christopher john ball
dot icon19/03/2008
Return made up to 16/03/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 16/03/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/06/2006
Particulars of mortgage/charge
dot icon12/04/2006
Return made up to 20/03/06; full list of members
dot icon28/03/2006
Director resigned
dot icon26/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/06/2005
Particulars of mortgage/charge
dot icon28/05/2005
Particulars of mortgage/charge
dot icon25/04/2005
Return made up to 20/03/05; full list of members
dot icon04/04/2005
Director resigned
dot icon10/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 20/03/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 20/03/03; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 20/03/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon28/11/2001
New director appointed
dot icon27/03/2001
Return made up to 20/03/01; full list of members
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon17/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New secretary appointed;new director appointed
dot icon07/04/2000
Registered office changed on 07/04/00 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon07/04/2000
Ad 20/03/00--------- £ si 600@1=600 £ ic 1/601
dot icon31/03/2000
Certificate of change of name
dot icon29/03/2000
Director resigned
dot icon29/03/2000
Secretary resigned
dot icon20/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Christopher John
Director
20/03/2000 - Present
3
Whateley, Ian William
Director
24/03/2014 - Present
3
Powell, Jayne
Director
23/05/2016 - Present
1
Weston, Stuart
Director
24/03/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED CHEMICAL ETCHING LIMITED

ADVANCED CHEMICAL ETCHING LIMITED is an(a) Active company incorporated on 20/03/2000 with the registered office located at Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands WV4 6BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED CHEMICAL ETCHING LIMITED?

toggle

ADVANCED CHEMICAL ETCHING LIMITED is currently Active. It was registered on 20/03/2000 .

Where is ADVANCED CHEMICAL ETCHING LIMITED located?

toggle

ADVANCED CHEMICAL ETCHING LIMITED is registered at Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands WV4 6BL.

What does ADVANCED CHEMICAL ETCHING LIMITED do?

toggle

ADVANCED CHEMICAL ETCHING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ADVANCED CHEMICAL ETCHING LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-16 with no updates.