CHAPMANS SHOES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Mrs Yaliang King on 2022-12-13

View Document

10/01/2310 January 2023 Director's details changed for Mr Ian Christopher King on 2022-12-13

View Document

10/01/2310 January 2023 Change of details for Mrs Yaliang King as a person with significant control on 2022-12-13

View Document

10/01/2310 January 2023 Change of details for Mr Ian Christopher King as a person with significant control on 2022-12-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of Susan Keel as a director on 2021-06-28

View Document

29/06/2129 June 2021 Termination of appointment of Elizabeth Kathleen King as a director on 2021-06-28

View Document

29/06/2129 June 2021 Termination of appointment of Robert Ernest Chapman as a director on 2021-06-28

View Document

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM UNIT A, 3 PARK STREET MINEHEAD TA24 5NQ ENGLAND

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 22 HARRIS ARCADE READING RG1 1DN ENGLAND

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS YALIANG KING / 10/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER KING / 10/02/2018

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MRS ELIZABETH KATHLEEN KING

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS YALIANG KING / 04/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER KING / 04/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 2 CLEWBOROUGH DRIVE CAMBERLEY SURREY GU15 1NX

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 SECOND FILING WITH MUD 04/07/15 FOR FORM AR01

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 01/08/14 STATEMENT OF CAPITAL GBP 100

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR ROBERT ERNEST CHAPMAN

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MS SUSAN KEEL

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS YALIANG KING / 01/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER KING / 01/06/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS YALIANG KING / 04/07/2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER KING / 04/07/2013

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED HAMPSHIRE SHOES LTD CERTIFICATE ISSUED ON 16/12/13

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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