PHILIP CHAPPER & COMPANY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-02-28 with updates

View Document

18/10/2418 October 2024 Notification of Billy Wayne Oldham as a person with significant control on 2024-10-15

View Document

18/10/2418 October 2024 Current accounting period shortened from 2025-04-30 to 2024-12-30

View Document

18/10/2418 October 2024 Cessation of Peter Schulz as a person with significant control on 2024-10-15

View Document

18/10/2418 October 2024 Notification of Dea Taher Belazi as a person with significant control on 2024-10-15

View Document

18/10/2418 October 2024 Cessation of Sarah Chapper as a person with significant control on 2024-10-15

View Document

18/10/2418 October 2024 Cessation of Jonathan Simon Chapper as a person with significant control on 2024-10-15

View Document

17/10/2417 October 2024 Termination of appointment of Philip Barry Chapper as a director on 2024-10-15

View Document

17/10/2417 October 2024 Termination of appointment of Vera Chapper as a director on 2024-10-15

View Document

17/10/2417 October 2024 Appointment of Mario Anthony Patone as a director on 2024-10-15

View Document

17/10/2417 October 2024 Termination of appointment of Vera Chapper as a secretary on 2024-10-15

View Document

17/10/2417 October 2024 Termination of appointment of Paul Anthony Chapper as a director on 2024-10-15

View Document

17/10/2417 October 2024 Appointment of Dea Taher Belazi as a director on 2024-10-15

View Document

17/10/2417 October 2024 Appointment of Billy Wayne Oldham as a director on 2024-10-15

View Document

17/10/2417 October 2024 Appointment of Billy Wayne Oldham as a secretary on 2024-10-15

View Document

14/10/2414 October 2024 Notification of Peter Schulz as a person with significant control on 2024-10-09

View Document

14/10/2414 October 2024 Cessation of Vera Chapper as a person with significant control on 2024-10-09

View Document

14/10/2414 October 2024 Cessation of Philip Barry Chapper as a person with significant control on 2024-10-09

View Document

14/10/2414 October 2024 Notification of Sarah Chapper as a person with significant control on 2024-10-09

View Document

01/10/241 October 2024 Satisfaction of charge 4 in full

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Director's details changed for Mr Philip Barry Chapper on 2024-03-08

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

12/03/2412 March 2024 Secretary's details changed for Mrs Vera Chapper on 2024-03-08

View Document

12/03/2412 March 2024 Change of details for Mrs Vera Chapper as a person with significant control on 2024-03-08

View Document

12/03/2412 March 2024 Director's details changed for Mrs Vera Chapper on 2024-03-08

View Document

12/03/2412 March 2024 Change of details for Mr Philip Barry Chapper as a person with significant control on 2024-03-08

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-28 with updates

View Document

04/04/224 April 2022 Notification of Jonathan Simon Chapper as a person with significant control on 2021-03-02

View Document

04/04/224 April 2022 Change of details for Mr Philip Barry Chapper as a person with significant control on 2021-03-02

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/07/2124 July 2021 Change of share class name or designation

View Document

24/07/2124 July 2021 Change of share class name or designation

View Document

24/07/2124 July 2021 Change of share class name or designation

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR JONATHAN SIMON CHAPPER

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR PAUL ANTHONY CHAPPER

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010012730006

View Document

20/05/1320 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM GRESHAM HOUSE 144 HIGH STREET EDGWARE MIDDX HA8 7EZ

View Document

09/05/129 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/05/1123 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERA CHAPPER / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

20/11/0820 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/07/0814 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/07/9422 July 1994 SECRETARY RESIGNED

View Document

22/07/9422 July 1994 SECRETARY RESIGNED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 20/01/91; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 RETURN MADE UP TO 20/01/90; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

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

View Document

12/02/9012 February 1990 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

25/07/8925 July 1989 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

08/05/898 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/8824 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/88

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED DIRECT HOSPITAL SUPPLIES LIMITED CERTIFICATE ISSUED ON 25/01/88

View Document

16/11/8716 November 1987 COMPANY NAME CHANGED PHILIP CHAPPER & COMPANY LIMITED CERTIFICATE ISSUED ON 17/11/87

View Document

27/04/8727 April 1987 REGISTERED OFFICE CHANGED ON 27/04/87 FROM: BARNETT HOUSE 120 HIGH STREET EDGEWARE MIDDX

View Document

21/01/8721 January 1987 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

01/02/711 February 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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