M CHAPMAN AUTO SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-04-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

13/05/2513 May 2025 Registered office address changed from Suite 6 Alveston House 11 Broad Street Pershore Worcs WR10 1BB England to Unit 6 Napsbury Lane St. Albans AL1 1XB on 2025-05-13

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Micro company accounts made up to 2023-04-30

View Document

06/02/246 February 2024 Micro company accounts made up to 2021-04-30

View Document

06/02/246 February 2024 Micro company accounts made up to 2022-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

02/05/232 May 2023 Cessation of Michael Chapman as a person with significant control on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/05/2131 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

01/05/201 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/06/194 June 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHAPMAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY JAYNE CHAPMAN

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHAPMAN / 01/04/2016

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

28/01/1628 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

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM PENANG HOUSE, 10 MEMORIAL ROAD LUTON BEDS LU3 2QU

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM C/O SUITE 12 BRAMINGHAM BUSINESS CENTRE ENTERPRISE WAY LUTON BEDS LU3 4BU ENGLAND

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1415 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/01/1314 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1213 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/01/1114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHAPMAN / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHAPMAN / 26/02/2008

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JAYNE CHAPMAN / 26/02/2008

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/04/074 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/04/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 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