CHAPPELL MACHINE TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/1711 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER ALFRED CLARKE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/08/1018 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ALFRED CLARKE / 01/06/2010

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVID CLARKE

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: G OFFICE CHANGED 10/09/07 KEY HOUSE 342 HOE STREET WALTHAMSTOW LONDON E17 9PX

View Document

14/07/0714 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/11/0121 November 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: G OFFICE CHANGED 02/10/01 41 WELBECK STREET LONDON W1M 8HD

View Document

03/07/003 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/12/958 December 1995 NEW SECRETARY APPOINTED

View Document

29/09/9529 September 1995 AUDITOR'S RESIGNATION

View Document

29/09/9529 September 1995 AUDITOR'S RESIGNATION

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: G OFFICE CHANGED 10/08/95 TREVIOT HOUSE 186-192 HIGH RD ILFORD ESSEX IG1 1JQ

View Document

28/06/9528 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 SECRETARY RESIGNED

View Document

01/06/931 June 1993 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