C.J.CHAPMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/05/2426 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/10/2124 October 2021 Micro company accounts made up to 2020-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN CHAPMAN

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 7 BROADLANDS COURT KEW GARDENS ROAD RICHMOND SURREY TW9 3HW

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

12/05/1512 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/07/1420 July 2014 REGISTERED OFFICE CHANGED ON 20/07/2014 FROM C/O C.J.CHAPMAN LIMITED NORTHWICK LODGE NORTHWICK ROAD PILNING BRISTOL SOUTH GLOUCESTERSHIRE BS35 4HE

View Document

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

View Accounts

10/05/1410 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

19/08/1319 August 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/05/1311 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN CHAPMAN / 07/07/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JONATHAN CHAPMAN / 07/07/2011

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O C.J.CHAPMAN LIMITED NORTHWICK LODGE NORTHWICK ROAD PILNING BRISTOL SOUTH GLOUSTERSHIRE BS35 4HE UNITED KINGDOM

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 7 BROADLANDS COURT KEW GARDENS ROAD RICHMOND SURREY TW9 3HW

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN CHAPMAN / 05/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

15/04/1015 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/05/0731 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/07/9411 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/10/913 October 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/03/898 March 1989 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

16/09/8716 September 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

07/11/867 November 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

02/06/752 June 1975 ANNUAL RETURN MADE UP TO 31/12/74

View Document

13/05/2313 May 1923 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