P CHAPMAN CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-08-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

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

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

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

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

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

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

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

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 ADOPT ARTICLES 30/03/2020

View Document

20/04/2020 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 120

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA BATEMAN

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MRS LAURA ELIZABETH BATEMAN

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MRS LAURA ELIZABETH BATEMAN

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PC HOLDINGS (SW) LIMITED

View Document

10/11/1710 November 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

09/11/179 November 2017 CESSATION OF PHILIP ANTHONY CHAPMAN AS A PSC

View Document

09/11/179 November 2017 CESSATION OF REBECCA JANE CHAPMAN AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY CHAPMAN / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MRS REBECCA JANE CHAPMAN

View Document

25/08/1725 August 2017 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE CHAPMAN / 25/08/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/04/167 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/04/1520 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071913200002

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM FIRST FLOOR WESTCOUNTRY HOUSE THREEMILESTONE TRURO CORNWALL TR4 9LD ENGLAND

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM FIRST FLOOR THREEMILESTONE INDUSTRIAL ESTATE THREEMILESTONE TRURO CORNWALL TR4 9LD ENGLAND

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM UNIT 3A CARN BREA BUSINESS PARK WILSON WAY REDRUTH CORNWALL TR15 3RR

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/04/1416 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/04/1311 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM ELLIOTT BUILDING HIGHBURROW LANE WILSON WAY POOL REDRUTH CORNWALL TR15 3RN UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 12 DINGLES CLOSE PONSANOOTH TRURO CORNWALL TR3 7RA UNITED KINGDOM

View Document

16/09/1116 September 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 17/03/11 STATEMENT OF CAPITAL GBP 1

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE CHAPMAN / 01/08/2010

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED PHILLIP ANTHONY CHAPMAN

View Document

25/03/1025 March 2010 SECRETARY APPOINTED JANE CHAPMAN

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

16/03/1016 March 2010 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