CHAPMAN D & J LTD
Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
| 29/08/2429 August 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-05-31 |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
| 14/11/2214 November 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-05-31 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with updates |
| 11/11/2111 November 2021 | Change of details for Mrs Jill Joan Chapman as a person with significant control on 2021-11-05 |
| 11/11/2111 November 2021 | Change of details for Mr David Chapman as a person with significant control on 2021-11-05 |
| 10/11/2110 November 2021 | Appointment of Mr David Chapman as a director on 2021-11-05 |
| 10/11/2110 November 2021 | Statement of capital following an allotment of shares on 2021-10-08 |
| 10/11/2110 November 2021 | Termination of appointment of Lisa Bradbury as a director on 2021-11-05 |
| 10/11/2110 November 2021 | Notification of David Chapman as a person with significant control on 2021-11-05 |
| 10/11/2110 November 2021 | Registered office address changed from 5 Concord Way Dukinfield Tameside SK16 4DB to 47 Nasmyth Avenue Denton Manchester M34 3EE on 2021-11-10 |
| 05/11/215 November 2021 | Certificate of change of name |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
| 30/01/2030 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 22/11/1822 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 08/01/188 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 20/03/1720 March 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID CHAPMAN |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/03/1623 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 02/04/152 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 04/09/144 September 2014 | DIRECTOR APPOINTED MS LISA BRADBURY |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 14/04/1414 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 16/04/1316 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 05/04/125 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 08/04/118 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 30/03/1030 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL JOAN CHAPMAN / 29/03/2010 |
| 14/01/1014 January 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 19/11/0919 November 2009 | PREVEXT FROM 31/03/2009 TO 31/05/2009 |
| 11/03/0911 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAVID CHAPMAN / 11/03/2008 |
| 11/03/0911 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
| 11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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