CHAPMAN ALLOY PRODUCTS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/09/1820 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WALKER

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR BENJAMIN DAVID RICHARD WALKER

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR RICHARD JEREMY CHAPLIN

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

07/09/187 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/09/175 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 SECRETARY APPOINTED MR DAVID JOHN WILLIAM WALKER

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN PINCHIN

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR HONOR WALKER

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLIAM WALKER / 27/07/2010

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN JAMES PINCHIN / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HONOR PATRICIA WALKER / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL WALKER / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLIAM WALKER / 13/10/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

20/01/0420 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 EXEMPTION FROM APPOINTING AUDITORS 29/04/93

View Document

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/03/944 March 1994 EXEMPTION FROM APPOINTING AUDITORS 29/04/93

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/03/889 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/02/8726 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 REGISTERED OFFICE CHANGED ON 26/02/87 FROM: COLLEY STREET WEST BROMWICH STAFFORDSHIRE

View Document

06/11/866 November 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/11/6215 November 1962 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