JAMES CHAPPLE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

25/05/2325 May 2023 Liquidators' statement of receipts and payments to 2023-03-22

View Document

19/12/1919 December 2019 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM UNIT 5 ELM SQUARE LIONHEART ENTERPRISE PARK ALNWICK NORTHUMBERLAND NE66 2ES

View Document

19/02/1919 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM UNIT 6 HAWTHORN CLOSE LIONHEART ENTERPRISE PARK ALNWICK NORTHUMBERLAND NE66 2HT

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084840050003

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084840050004

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

21/02/1821 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084840050001

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084840050002

View Document

08/08/178 August 2017 CURREXT FROM 30/04/2017 TO 30/10/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

04/04/174 April 2017 CHANGE PERSON AS DIRECTOR

View Document

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

18/10/1418 October 2014 DISS40 (DISS40(SOAD))

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 2ND FLOOR 2 CLAYPORT STREET NORTHUMBERLAND NE66 1JU ENGLAND

View Document

16/10/1416 October 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHAPPLE / 15/10/2014

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1311 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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