CHAPMAN TRADING LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 DIRECTOR APPOINTED CLAES JORWALL

View Document

09/07/159 July 2015 DIRECTOR APPOINTED CHARLOTTA INGRID GRAHS

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR HAKAN JONSSON

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIKLAS JOHANSSON

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 ADOPT ARTICLES 22/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR KARA DE KRETSER

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ELCOCK / 04/04/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARA JOSEPHINE DE KRETSER / 04/04/2012

View Document

03/11/113 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED KARA JOSEPHINE DE KRETSER

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED NIKLAS ANDERS JOHANSSON

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR LARS BLOMSTRAND

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR TOMAS DALENTOFT

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR TOMAS ANDERS DALENTOFT

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR EVA ANDRE

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ADOPT ARTICLES 07/06/2010

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAKAN JONSSON / 18/03/2010

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 ADOPT ARTICLES 07/05/2009

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MRS EVA ELISABETH ANDRE

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR VIVECA SODERBERG

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR HAKAN JONSSON

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MS VIVECA CARINA SODERBERG

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR LARS GORAN BLOMSTRAND

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR CLAES JOERWALL

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR SOREN ANDERSSON

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM:
TRELLEBORG
ASHCHURCH
TEWKESBURY
GL20 8JS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 CONSO
11/05/05

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0518 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/0518 July 2005 CONSOLIDATION 11/05/05

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM:
C/O TRELLEBORG AUTOMOTIVE UK LTD
HOLBROOK LANE
COVENTRY
CV6 4QX

View Document

09/11/049 November 2004 AUDITOR'S RESIGNATION

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/06/03; NO CHANGE OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/08/025 August 2002 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM:
CASTLE VALE INDUSTRIAL ESTATE
INDUS, MAYBROOK ROAD, MINWORTH
SUTTON COLDFIELD
WEST MIDLANDS B76 1AX

View Document

10/09/0110 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM:
GRIMSHAW BRIDGE
ECCLESHILL
DARWEN
LANCASHIRE BB3 3PF

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/07/9614 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/938 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

05/12/925 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 AUDITOR'S RESIGNATION

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM:
CHAPMAN HOUSE
FARWIG LANE
BROMLEY
KENT BR1 3QS

View Document

24/09/9224 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/926 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

29/08/9029 August 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 01/07/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

07/04/897 April 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

03/08/883 August 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

30/07/8730 July 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 COMPANY NAME CHANGED
WEST MIDLANDS ENVELOPES LIMITED
CERTIFICATE ISSUED ON 16/04/87

View Document

24/03/8724 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

31/07/8631 July 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

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