MARK CHIPPINDALL AND ASSOCIATES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL BS1 6UT ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/11/1828 November 2018 PREVSHO FROM 30/06/2019 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR GERARD MARK CHIPPINDALL / 14/12/2017

View Document

14/12/1714 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER CHRISTINE CHIPPINDALL / 14/12/2017

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM ARUNDEL HOUSE, 4 QUARRY HAY CHEW STOKE BRISTOL AVON BS40 8XT

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK CHIPPINDALL / 26/07/2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/12/1530 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CHRISTINE CHIPPINDALL / 01/10/2010

View Document

29/07/1129 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CHRISTINE CHIPPINDALL / 01/10/2010

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MARK CHIPPINDALL / 01/10/2010

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 08/07/09; NO CHANGE OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0523 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 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