PAUL CHAPMAN & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

14/12/2214 December 2022 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCABE

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM PISANI WHOLESALE HIGH PEAK JUNCTION DERBY ROAD CROMFORD MATLOCK DE4 5HN ENGLAND

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM SUITE C3 SWAN HOUSE BUSINESS CENTRE THE PARK MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0LJ

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/11/1926 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044975590001

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, SECRETARY PAUL CHAPMAN

View Document

05/11/195 November 2019 CESSATION OF JAYNE CHAPMAN AS A PSC

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAYNE CHAPMAN

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLINTER MCCABE HOLDINGS LTD

View Document

04/11/194 November 2019 DIRECTOR APPOINTED JOHN MCCABE

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR LIONEL ANTHONY GREGORY

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/11/173 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/10/1614 October 2016 29/09/16 STATEMENT OF CAPITAL GBP 1000

View Document

14/10/1614 October 2016 29/09/16 STATEMENT OF CAPITAL GBP 1000

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

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

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

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

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM THE BUNGALOW POPLAR TERRACE, CONGERSTONE NUNEATON WARWICKSHIRE CV13 6NE

View Document

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

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/08/1323 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

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

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/08/1224 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CHAPMAN / 29/07/2010

View Document

15/09/1015 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR PAUL ANTHONY CHAPMAN

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 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