CHAPMAN FOODS OF BATTLEHILL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Director's details changed for Mr John Edward Chapman on 2025-01-19

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Termination of appointment of Harold Chapman as a director on 2024-04-15

View Document

22/05/2422 May 2024 Appointment of Mr John Edward Chapman as a director on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 12/06/17 STATEMENT OF CAPITAL GBP 120

View Document

24/01/1724 January 2017 SAIL ADDRESS CHANGED FROM:
C/O ROBINSON & COMPANY
17 MANDEVILLE STREET
PORTADOWN
CRAIGAVON
COUNTY ARMAGH
BT62 3PB
NORTHERN IRELAND

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM
57 BATTLEHILL ROAD PORTADOWN
CRAIGAVON
CO. ARMAGH
BT62 4ES
UNITED KINGDOM

View Document

02/02/162 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 SAIL ADDRESS CREATED

View Document

02/02/162 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

05/03/155 March 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

19/01/1519 January 2015 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