CHAPMAN & MOORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-02-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/11/2217 November 2022 Micro company accounts made up to 2022-02-28

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM C/O ANDY BARNES UNIT 1 SUN VALLEY BUSINESS PARK WINNALL CLOSE WINCHESTER HAMPSHIRE SO23 0LB ENGLAND

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNES

View Document

12/06/1712 June 2017 PREVEXT FROM 30/09/2016 TO 28/02/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/06/168 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ROSTRON

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 373 UNTHANK ROAD NORWICH NORFOLK NR4 7QG

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR ANDREW GEOFFREY BARNES

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

27/04/1427 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BENNETT / 01/01/2014

View Document

27/04/1427 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ZOE LOUISE LINEKER / 01/01/2014

View Document

27/04/1427 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE LOUISE LINEKER-BENNETT / 01/01/2014

View Document

03/05/133 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

26/06/1226 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ZOE LOUISE LINEKER / 30/09/2010

View Document

02/03/122 March 2012 01/09/11 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1129 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM OFFICES OF ROSTRON & PARTNERS ST PETERS HOUSE CATTLE MARKET STREET NORWICH NORFOLK NR1 3DY

View Document

14/06/1014 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: WILLIAM GREEN & SONS LIMITED QUEEN STREET RUSHDEN NORTHAMPTONSHIRE NN10 0AB

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 S252 DISP LAYING ACC 01/07/97

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

10/06/9710 June 1997 EXEMPTION FROM APPOINTING AUDITORS 19/05/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 COMPANY NAME CHANGED HERBERT JOHNSON LIMITED CERTIFICATE ISSUED ON 23/05/97

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 COMPANY NAME CHANGED HOWPER 187 LIMITED CERTIFICATE ISSUED ON 10/07/96

View Document

25/04/9625 April 1996 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