CHAPMAN DRIVER SEATING LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

22/08/2322 August 2023 Termination of appointment of David Stuart Cattanach as a director on 2023-08-09

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Termination of appointment of John Thomas Sloyan as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr David Stuart Cattanach as a director on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Jonathan Philip Patterson as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Jeremy Charles Smith as a director on 2022-04-29

View Document

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 109-138 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1SZ

View Document

20/01/2020 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/01/2020

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOMCO (4295) LTD

View Document

20/01/2020 January 2020 CESSATION OF PINGRADE LIMITED AS A PSC

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINGRADE LIMITED

View Document

16/01/2016 January 2020 PROVISIONS OF THE COMPANY WOULF OTHERWISE PREVENT A DIRECTOR OF THE COMPANY/AQUISITION ENTIRE ISSUED SHARE CAPITAL 20/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP PATTERSON / 26/07/2017

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/09/157 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/09/143 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED JOHN THOMAS SLOYAN

View Document

21/09/1021 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID CATTANACH

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AQ

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CATTANACH

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED JONATHAN PHILIP PATTERSON

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH

View Document

21/09/1021 September 2010 ADOPT ARTICLES 27/08/2010

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/09/1014 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 ADOPT ARTICLES 07/09/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 ADOPT ARTICLES 07/09/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 COMPANY NAME CHANGED OIC PARTNERS LIMITED CERTIFICATE ISSUED ON 12/05/09

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 18A HATTER STREET BURY ST EDMUNDS SUFFOLK IP33 1NE

View Document

06/09/066 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 NC INC ALREADY ADJUSTED 17/05/04

View Document

26/05/0426 May 2004 £ NC 3000/30000 17/05/

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 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