CHAPMAN'S CURTAINS AND COVERS LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA CHAPMAN

View Document

09/06/149 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHAPMAN / 07/05/2010

View Document

07/06/107 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 13/14 ARMSTRONG ROAD NORTH EAST INDUSTRIAL ESTATE PETERLEE DURHAM SR8 5AJ

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: C/O WESTWATERS OAKMERE BELMONT BUSINESS PARK DURHAM COUNTY DURHAM DH1 1TW

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 12 ARMSTRONG ROAD NORTH EAST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 5AJ

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/06/04

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/06/01

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 � NC 50000/100000 17/12

View Document

01/06/991 June 1999 NC INC ALREADY ADJUSTED 17/12/98

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/06/97

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/10/9631 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/958 November 1995 NC INC ALREADY ADJUSTED 31/10/95

View Document

08/11/958 November 1995 � NC 1000/50000 31/10/

View Document

16/10/9516 October 1995 COMPANY NAME CHANGED JOMAN FACTORY SHOPS LIMITED CERTIFICATE ISSUED ON 17/10/95; RESOLUTION PASSED ON 04/10/95

View Document

18/08/9518 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9514 August 1995 COMPANY NAME CHANGED EXPANDPROFIT LIMITED CERTIFICATE ISSUED ON 15/08/95; RESOLUTION PASSED ON 29/06/95

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/952 June 1995 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