A J & D CHAPELHOW (CLIBURN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

29/05/2429 May 2024 Current accounting period shortened from 2023-08-31 to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/08/2314 August 2023 Registered office address changed from C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st United Kingdom to C/O Christian Douglass Accountants Limited the Old Stables Edenhall Penrith CA11 8st on 2023-08-14

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/06/236 June 2023 Registered office address changed from 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle CA3 0JG England to C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st on 2023-06-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Accounts

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR DOROTHY CHAPELHOW

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED HELEN MARGARET LAW

View Document

06/12/196 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 31/08/19 STATEMENT OF CAPITAL GBP 100000

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

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

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM CLINT MILL CORNMARKET PENRITH CA11 7HW UNITED KINGDOM

View Document

02/11/182 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW UNITED KINGDOM

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY CHAPELHOW / 17/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES CHAPELHOW / 17/10/2016

View Document

05/08/165 August 2016 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