CHAPPLE & JENKINS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/10/2431 October 2024 Accounts for a medium company made up to 2024-01-31

View Document

31/10/2431 October 2024 Termination of appointment of Richard Chapple as a director on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Stephen Jenkins as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Kevin Scott Chapple as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Notification of Chapple & Jenkins Holdings Limited as a person with significant control on 2024-10-29

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/05/2324 May 2023 Full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Cessation of Martin Jenkins as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Cessation of Richard Chapple as a person with significant control on 2022-10-31

View Document

21/10/2221 October 2022 Full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

19/11/2119 November 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064892980007

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064892980006

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/07/184 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM CHAPPLE & JENKINS WAREHOUSE STATION ROAD KINGSWOOD BRISTOL BS15 4NR ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/05/1717 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 1ST FLOOR 61 MACRAE ROAD, EDEN OFFICE PARK HAM GREEN BRISTOL BS20 0DD UNITED KINGDOM

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064892980005

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064892980004

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 1ST FLOOR 61 MACRAE ROAD EDEN BUSINESS PARK, HAM GREEN BRISTOL BS20 0DD

View Document

25/01/1625 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064892980003

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JENKINS / 30/01/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHAPPLE / 30/01/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SCOTT CHAPPLE / 30/12/2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MATTHEW JENKINS / 30/01/2013

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN SCOTT CHAPPLE / 30/01/2012

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JENKINS / 28/01/2012

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN SCOTT CHAPPLE / 28/01/2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM C/O ELLIOTT BUNKER LTD 3-8 REDCLIFFE PARADE WEST REDCLIFFE BRISTOL BS1 6SP

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN SCOTT CHAPPLE / 23/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SCOTT CHAPPLE / 23/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MATTHEW JENKINS / 23/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHAPPLE / 23/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JENKINS / 23/10/2009

View Document

21/04/0921 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 3-8 REDCLIFFE PARADE WEST REDCLIFFE BRISTOL BS1 6SP

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 NC INC ALREADY ADJUSTED 24/04/08

View Document

02/05/082 May 2008 GBP NC 100/125 24/04/2008

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 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