PHILIP CHAPPER & COMPANY LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-02-28 with updates |
18/10/2418 October 2024 | Notification of Billy Wayne Oldham as a person with significant control on 2024-10-15 |
18/10/2418 October 2024 | Current accounting period shortened from 2025-04-30 to 2024-12-30 |
18/10/2418 October 2024 | Cessation of Peter Schulz as a person with significant control on 2024-10-15 |
18/10/2418 October 2024 | Notification of Dea Taher Belazi as a person with significant control on 2024-10-15 |
18/10/2418 October 2024 | Cessation of Sarah Chapper as a person with significant control on 2024-10-15 |
18/10/2418 October 2024 | Cessation of Jonathan Simon Chapper as a person with significant control on 2024-10-15 |
17/10/2417 October 2024 | Termination of appointment of Philip Barry Chapper as a director on 2024-10-15 |
17/10/2417 October 2024 | Termination of appointment of Vera Chapper as a director on 2024-10-15 |
17/10/2417 October 2024 | Appointment of Mario Anthony Patone as a director on 2024-10-15 |
17/10/2417 October 2024 | Termination of appointment of Vera Chapper as a secretary on 2024-10-15 |
17/10/2417 October 2024 | Termination of appointment of Paul Anthony Chapper as a director on 2024-10-15 |
17/10/2417 October 2024 | Appointment of Dea Taher Belazi as a director on 2024-10-15 |
17/10/2417 October 2024 | Appointment of Billy Wayne Oldham as a director on 2024-10-15 |
17/10/2417 October 2024 | Appointment of Billy Wayne Oldham as a secretary on 2024-10-15 |
14/10/2414 October 2024 | Notification of Peter Schulz as a person with significant control on 2024-10-09 |
14/10/2414 October 2024 | Cessation of Vera Chapper as a person with significant control on 2024-10-09 |
14/10/2414 October 2024 | Cessation of Philip Barry Chapper as a person with significant control on 2024-10-09 |
14/10/2414 October 2024 | Notification of Sarah Chapper as a person with significant control on 2024-10-09 |
01/10/241 October 2024 | Satisfaction of charge 4 in full |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/03/2412 March 2024 | Director's details changed for Mr Philip Barry Chapper on 2024-03-08 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
12/03/2412 March 2024 | Secretary's details changed for Mrs Vera Chapper on 2024-03-08 |
12/03/2412 March 2024 | Change of details for Mrs Vera Chapper as a person with significant control on 2024-03-08 |
12/03/2412 March 2024 | Director's details changed for Mrs Vera Chapper on 2024-03-08 |
12/03/2412 March 2024 | Change of details for Mr Philip Barry Chapper as a person with significant control on 2024-03-08 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
04/04/224 April 2022 | Confirmation statement made on 2022-02-28 with updates |
04/04/224 April 2022 | Notification of Jonathan Simon Chapper as a person with significant control on 2021-03-02 |
04/04/224 April 2022 | Change of details for Mr Philip Barry Chapper as a person with significant control on 2021-03-02 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-04-30 |
24/07/2124 July 2021 | Change of share class name or designation |
24/07/2124 July 2021 | Change of share class name or designation |
24/07/2124 July 2021 | Change of share class name or designation |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
08/01/198 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/01/1816 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | DIRECTOR APPOINTED MR JONATHAN SIMON CHAPPER |
27/11/1727 November 2017 | DIRECTOR APPOINTED MR PAUL ANTHONY CHAPPER |
27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
07/06/167 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
03/06/153 June 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
22/05/1422 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 010012730006 |
20/05/1320 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM GRESHAM HOUSE 144 HIGH STREET EDGWARE MIDDX HA8 7EZ |
09/05/129 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/11/1122 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
23/05/1123 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
24/02/1124 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VERA CHAPPER / 01/10/2009 |
04/05/104 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
01/02/101 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
27/04/0927 April 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
20/11/0820 November 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
14/07/0814 July 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
29/04/0829 April 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
11/10/0711 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/074 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
05/07/055 July 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
21/06/0321 June 2003 | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
02/08/022 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
20/03/0220 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
03/07/013 July 2001 | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
28/02/0128 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
30/06/0030 June 2000 | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS |
07/03/007 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
21/06/9921 June 1999 | RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS |
29/01/9929 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
29/07/9829 July 1998 | NEW SECRETARY APPOINTED |
29/07/9829 July 1998 | RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS |
29/07/9829 July 1998 | SECRETARY RESIGNED |
28/01/9828 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
30/09/9730 September 1997 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/9730 May 1997 | RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS |
03/03/973 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
28/05/9628 May 1996 | RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS |
20/10/9520 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
08/09/958 September 1995 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/9516 May 1995 | RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS |
07/01/957 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
22/07/9422 July 1994 | SECRETARY RESIGNED |
22/07/9422 July 1994 | SECRETARY RESIGNED |
12/05/9412 May 1994 | RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS |
08/07/938 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
17/06/9317 June 1993 | RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS |
17/07/9217 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
01/06/921 June 1992 | RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS |
30/10/9130 October 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
24/10/9124 October 1991 | RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS |
24/07/9124 July 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
24/07/9124 July 1991 | RETURN MADE UP TO 20/01/91; FULL LIST OF MEMBERS |
15/06/9115 June 1991 | RETURN MADE UP TO 20/01/90; NO CHANGE OF MEMBERS |
15/06/9115 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
13/06/9113 June 1991 | REGISTERED OFFICE CHANGED ON 13/06/91 FROM: PACKMAN LESLIE & COMPANY MATTEY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7EL |
12/02/9012 February 1990 | RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS |
12/02/9012 February 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
25/07/8925 July 1989 | RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS |
25/07/8925 July 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
08/05/898 May 1989 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/06/8824 June 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
24/06/8824 June 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
22/01/8822 January 1988 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/88 |
22/01/8822 January 1988 | COMPANY NAME CHANGED DIRECT HOSPITAL SUPPLIES LIMITED CERTIFICATE ISSUED ON 25/01/88 |
16/11/8716 November 1987 | COMPANY NAME CHANGED PHILIP CHAPPER & COMPANY LIMITED CERTIFICATE ISSUED ON 17/11/87 |
27/04/8727 April 1987 | REGISTERED OFFICE CHANGED ON 27/04/87 FROM: BARNETT HOUSE 120 HIGH STREET EDGEWARE MIDDX |
21/01/8721 January 1987 | RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS |
21/01/8721 January 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
01/02/711 February 1971 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHILIP CHAPPER & COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company