CHAPEL CARPENTRY LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2128 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 22 NEWHAVEN DRIVE, CATTERALL GARSTANG PRESTON LANCASHIRE PR3 0GD

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY VIRGINIA HULL

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CURREXT FROM 31/01/2016 TO 31/07/2016

View Document

12/02/1612 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS VIRGINIA HULL / 17/01/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA LAWRENSON / 20/08/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HULL / 17/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA LAWRENSON / 17/01/2010

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/03/0925 March 2009 COMPANY NAME CHANGED RD HULL LIMITED CERTIFICATE ISSUED ON 27/03/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

18/01/0818 January 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