CHAPLEY'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

05/02/245 February 2024 Registered office address changed from The Old Court House Clark Street Morecambe Lancashire LA4 5HR United Kingdom to 57 Crag Bank Road Carnforth LA5 9GX on 2024-02-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

10/05/2310 May 2023 Registered office address changed from 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ to The Old Court House Clark Street Morecambe Lancashire LA4 5HR on 2023-05-10

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

12/04/2312 April 2023 Change of details for Miss Jessica Chapman as a person with significant control on 2022-04-23

View Document

25/01/2325 January 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

01/03/221 March 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/01/2114 January 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

08/01/208 January 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

11/12/1811 December 2018 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MISS KYLIE CHAPMAN / 22/04/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

07/12/177 December 2017 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN CHAPMAN

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN CHAPMAN

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

03/03/163 March 2016 27/01/16 STATEMENT OF CAPITAL GBP 10

View Document

03/03/163 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1619 February 2016 SHARE CONTRACT APPROVED 27/01/2016

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CHAPMAN / 04/01/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHAPMAN / 04/01/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN CHAPMAN / 04/01/2016

View Document

11/02/1611 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/169 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/169 February 2016 ADOPT ARTICLES 21/12/2015

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 PREVEXT FROM 31/08/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 DIRECTOR APPOINTED MISS KYLIE CHAPMAN

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MISS JESSICA CHAPMAN

View Document

09/02/159 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/02/143 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/02/1313 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/02/128 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1131 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/02/108 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN CHAPMAN / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CHAPMAN / 01/10/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAPMAN / 12/11/2008

View Document

02/02/092 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN CHAPMAN / 12/11/2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/10/0317 October 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/031 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED PRIDEPACK LIMITED CERTIFICATE ISSUED ON 28/01/03

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

10/01/0310 January 2003 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