ALLAN CHAPMAN & JAMES LTD

Company Documents

DateDescription
10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY AUSTIN

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GARVEY

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY LESLIE MARSHALL

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY LESLIE MARSHALL

View Document

09/01/149 January 2014 SECRETARY APPOINTED MR PETER JOHN BURTON

View Document

16/10/1316 October 2013 SECTION 519

View Document

08/10/138 October 2013 AUDITOR'S RESIGNATION

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR PETER FRANCIS GARVEY

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL CONSTANTINE / 10/06/2013

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR TOBY JAMES HUMPHREYS

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR WILLIAM PAUL CONSTANTINE

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD WHYTE

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR WILLIAM FREDERIC GOLDSTEIN

View Document

05/03/135 March 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR RONALD DENNIS WHYTE

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR JOHN GERARD OWENS

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 COMPANY BUSINESS 08/08/2012

View Document

13/08/1213 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 7 PHOENIX SQUARE WYNCOLLS ROAD SEVERALLS BUSINESS PARK COLCHESTER ESSEX CO4 9AS

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR JOHN CLAFFEY

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR SIMON CHRISTOPHER MILLER

View Document

14/08/0914 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: G OFFICE CHANGED 16/08/05 7 PHOENIX SQUARE WYNCOLLS ROAD SEVERALLS BUSINESS PARK COLCHESTER ESSEX CO4 9PB

View Document

16/08/0516 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

24/08/0324 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: G OFFICE CHANGED 30/04/02 650 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 4YQ

View Document

06/09/016 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 SHARES AGREEMENT OTC

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 VARYING SHARE RIGHTS AND NAMES 28/09/00

View Document

02/10/002 October 2000 RECON 28/09/00

View Document

02/10/002 October 2000 � NC 1000/11000 28/09/00

View Document

02/10/002 October 2000 ADOPT ARTICLES 28/09/00

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: G OFFICE CHANGED 02/10/00 ESSEX HOUSE 42 CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED LONG COMPANIES 167 LIMITED CERTIFICATE ISSUED ON 20/09/00

View Document

17/08/0017 August 2000 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