M CHAPMAN & SONS (TEXTILES) HOLDINGS LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-12 with no updates

View Document

18/08/2518 August 2025 Registered office address changed from Bridgeroyd Works Halifax Road Eastwood Todmorden West Yorkshire OL14 6DF England to Chapman Works Manchester Road Dunnockshaw Burnley BB11 5PW on 2025-08-18

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Paul Michael Ellison as a director on 2024-03-26

View Document

26/03/2426 March 2024 Termination of appointment of Deborah Jane Ellison as a director on 2024-03-26

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Appointment of Mr Andrew Richard Hornsby as a director on 2023-11-01

View Document

12/10/2312 October 2023 Notification of Chloe Elizabeth Robinson as a person with significant control on 2023-01-16

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

19/12/2219 December 2022 Notification of Gareth Hugh Williams as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

19/12/2219 December 2022 Notification of Philip Charles Dyke as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Withdrawal of a person with significant control statement on 2022-12-19

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

06/02/206 February 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

25/07/1925 July 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2019

View Document

25/07/1925 July 2019 SECRETARY APPOINTED MR ANDREW HORNSBY

View Document

25/07/1925 July 2019 CESSATION OF IAN CHRISTOPHER DARRAH AS A PSC

View Document

25/07/1925 July 2019 23/07/19 STATEMENT OF CAPITAL GBP 100

View Document

05/07/195 July 2019 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