MARK AND CHAPPELL LTD.

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

18/05/2418 May 2024 Audited abridged accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Termination of appointment of Nathan Smith as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Mccord Christensen as a director on 2024-04-30

View Document

01/05/241 May 2024 Cessation of Nathan Smith as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr. Kieran Carolan as a director on 2024-04-30

View Document

01/05/241 May 2024 Change of details for Mr. Kieran Carolan as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Notification of Kieran Carolan as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Cessation of Mccord Christensen as a person with significant control on 2024-04-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

27/10/2327 October 2023 Audited abridged accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

16/12/2216 December 2022 Statement of capital on 2022-12-16

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

10/02/2010 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

11/03/1911 March 2019 31/12/17 AUDITED ABRIDGED

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT ADCOCK

View Document

18/09/1818 September 2018 CESSATION OF SCOTT ADCOCK AS A PSC

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 AUDITED ABRIDGED

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

29/11/1629 November 2016 SECOND FILING OF TM01 FOR MARTIN FRANCIS GANNON

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN GANNON

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANCIS GANNON / 20/05/2015

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR SCOTT ADCOCK

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR NATHAN SMITH

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR MCCORD CHRISTENSEN

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DECLAN MCNABB / 30/09/2013

View Document

05/09/135 September 2013 ADOPT ARTICLES 23/08/2013

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GANNON

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERTA GANNON

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARTHY

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES CALDWELL

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER O`CONNOR

View Document

21/06/1321 June 2013 ALTER ARTICLES 14/06/2013

View Document

21/06/1321 June 2013 ARTICLES OF ASSOCIATION

View Document

04/06/134 June 2013 DIRECTOR APPOINTED DAVID GANNON

View Document

24/05/1324 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 09/05/12 STATEMENT OF CAPITAL GBP 2070647

View Document

31/08/1231 August 2012 09/05/12 STATEMENT OF CAPITAL GBP 2070647

View Document

23/05/1223 May 2012 2,000000 ORD £1 SHARES INCREASED TO £3000000 24/11/2010

View Document

15/05/1215 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/129 May 2012 ALTER ARTICLES 17/04/2012

View Document

09/05/129 May 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/06/112 June 2011 08/03/11 STATEMENT OF CAPITAL GBP 2774259

View Document

20/05/1120 May 2011 01/03/11 STATEMENT OF CAPITAL GBP 1930665

View Document

18/05/1118 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARDSON

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/07/096 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 DIRECTOR APPOINTED KEITH RICHARDSON

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED CHARLES CALDWELL

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 £ SR 1000@1 30/11/06

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 £ SR 250@1 28/02/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 £ SR 200@1 30/11/05

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: THE TOWN HOUSE, 3 PARK TERRACE MANOR ROAD, LUTON, BEDFORDSHIRE LU1 3HN

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 £ NC 1000000/2000000 23/06/05

View Document

06/07/056 July 2005 NC INC ALREADY ADJUSTED 23/06/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 14/04/05; NO CHANGE OF MEMBERS

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 14/04/04; CHANGE OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 14/04/02; CHANGE OF MEMBERS

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 14/04/01; NO CHANGE OF MEMBERS

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/999 June 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

20/02/9920 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9913 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: CLIFTON HOUSE,, 65,CASTLE STREET., LUTON., BEDS.LU1 3AG

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/12/9719 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/07/9421 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 14/04/94; CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 RETURN MADE UP TO 14/04/93; CHANGE OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/03/9220 March 1992 SECRETARY RESIGNED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/10/9019 October 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 £ NC 100000/1000000 01/0

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: SUITE 7G, BRITTANIA HOUSE, LEAGROVE ROAD, LUTON LU3 1RJ

View Document

10/01/9010 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9010 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/8924 November 1989 NEW SECRETARY APPOINTED

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 WD 08/07/88 PD 09/02/88--------- PART-PAID £ SI 50000@1

View Document

18/08/8818 August 1988 WD 08/07/88 AD 23/11/87--------- PART-PAID £ SI 50000@1=50000 £ IC 2/50002

View Document

17/08/8817 August 1988 NC INC ALREADY ADJUSTED 23/11/87

View Document

17/08/8817 August 1988 £ NC 100/100000

View Document

19/07/8819 July 1988 COMPANY NAME CHANGED MERCK & CHAPPELL LIMITED CERTIFICATE ISSUED ON 20/07/88

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 REGISTERED OFFICE CHANGED ON 11/05/88 FROM: 66 PRIORY ROAD, LONDON, NW6 3RE

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: 124-128 CITY ROAD, LONDON, EC1V 2NJ

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 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