ANDREW CHAPMAN HEATING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM C/O BLACKBORN LTD 131 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QJ ENGLAND

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 8 COLNE AVENUE, MILL END, RICKMANSWORTH, HERTFORDSHIRE WD3 8BS UNITED KINGDOM

View Document

01/08/171 August 2017 DISS40 (DISS40(SOAD))

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN CHAPMAN

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/09/1623 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

01/06/161 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

23/04/1523 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED ANDREW JOHN CHAPMAN

View Document

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

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