CHAPMAN OPTICIANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

08/10/248 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

11/10/2311 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

06/08/216 August 2021 Change of share class name or designation

View Document

03/08/213 August 2021 Particulars of variation of rights attached to shares

View Document

10/06/2110 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

06/10/206 October 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

22/07/1922 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

29/10/1829 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

19/07/1719 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 112/113 COVENTRY STREET KIDDERMINSTER WORCESTERSHIRE DY10 2BH

View Document

26/06/1726 June 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

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

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

22/06/1622 June 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR DANIELLE BURKE

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANN CHAPMAN

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK CHAPMAN / 01/10/2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK CHAPMAN / 01/10/2012

View Document

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/02/105 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MABEL CHAPMAN / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE BURKE / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HEMMING CHAPMAN / 04/02/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANN EDMONDS / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK CHAPMAN / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANN EDMONDS / 04/02/2010

View Document

19/12/0919 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 9 JOSIAH MASON MALL ROWLAND HILL CENTRE KIDDERMINSTER WORCESTERSHIRE DY10 1EJ

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/04/067 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 £ NC 10000/100000 29/03/01

View Document

24/04/0124 April 2001 NC INC ALREADY ADJUSTED 13/03/01

View Document

24/04/0124 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0124 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0124 April 2001 CAPITALISE £30007 13/03/01

View Document

24/04/0124 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 SHARES AGREEMENT OTC

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 COMPANY NAME CHANGED EXPRESS SPECS LIMITED CERTIFICATE ISSUED ON 21/07/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98

View Document

12/02/9712 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: THE OLD GRANARY HOLLINGSHEAD FARM WORCESTERSHIRE WR6 6TA

View Document

09/01/979 January 1997 £ NC 100/10000 27/12/96

View Document

09/01/979 January 1997 NC INC ALREADY ADJUSTED 27/12/96

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

15/06/9415 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94 FROM: CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM B5 4UU

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 05/02/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 RETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/12/9117 December 1991 FIRST GAZETTE

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

05/12/885 December 1988 NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 COMPANY NAME CHANGED MILLBEECH LIMITED CERTIFICATE ISSUED ON 02/11/88

View Document

15/09/8815 September 1988 REGISTERED OFFICE CHANGED ON 15/09/88 FROM: RESEARCH HOUSE 104 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

15/09/8815 September 1988 ALTER MEM AND ARTS 090988

View Document

15/09/8815 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 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