S P A CHAPLIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

09/11/229 November 2022 Director's details changed for Miss Philippa Clare Dawkins on 2022-11-09

View Document

23/10/2223 October 2022 Registered office address changed from Flat 2, Holly Lodge Clumber Crescent West the Park Nottingham Nottinghamshire NG7 1EF England to Church Cottage the Street Matlaske Norwich NR11 7AQ on 2022-10-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MS PHILIPPA CLARE DAWKINS / 23/10/2017

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA CLARE DAWKINS

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON PETER ALEXANDER CHAPLIN / 25/08/2017

View Document

27/09/1727 September 2017 SUB-DIVISION 25/08/17

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MS PHILIPPA CLARE DAWKINS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER ALEXANDER CHAPLIN / 13/11/2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 3 NEWCASTLE DRIVE THE PARK NOTTINGHAM NOTTINGHAMSHIRE NG7 1AA

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/03/1517 March 2015 11/03/15 NO CHANGES

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/05/146 May 2014 11/03/14 NO CHANGES

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM C/O C/O CARTWRIGHT KING NORWICH UNION HOUSE OLD MARKET SQUARE NOTTINGHAM NG1 2LJ

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ALEXANDER CHAPLIN / 11/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY RUPERT HAWKE

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ALEXANDER CHAPLIN / 19/01/2011

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/03/1117 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM C/O CARTWRIGHT KING NORWICH UNION HOUSE OLD MARKET SQUARE NOTTINGHAM NOTTS NG1 2LJ

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ALEXANDER CHAPLIN / 11/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 CURREXT FROM 31/03/2009 TO 31/05/2009

View Document

03/04/083 April 2008 SECRETARY APPOINTED RUPERT JAMES HAWKE

View Document

03/04/083 April 2008 DIRECTOR APPOINTED SIMON PETER ALEXANDER CHAPLIN

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM LIME HOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY JOANNA HOLT

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES

View Document

11/03/0811 March 2008 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