CHIPPENDALE BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Unaudited abridged accounts made up to 2025-04-30 |
12/05/2512 May 2025 | Confirmation statement made on 2025-04-14 with updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
23/04/2523 April 2025 | Termination of appointment of Anthony Paul Michael Chippendale as a director on 2023-12-05 |
23/04/2523 April 2025 | Cessation of Daniel Paul Chippendale as a person with significant control on 2023-12-05 |
23/04/2523 April 2025 | Notification of Chippendale Projects Limited as a person with significant control on 2023-12-05 |
23/04/2523 April 2025 | Cessation of Anthony Paul Michael Chippendale as a person with significant control on 2023-12-05 |
04/09/244 September 2024 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-14 with updates |
02/10/232 October 2023 | Registered office address changed from 22 Lennox Gardens Whitkirk Leeds LS15 0PA to 2 Hamilcar Close Sherburn in Elmet Leeds LS25 6QE on 2023-10-02 |
08/09/238 September 2023 | Cancellation of shares. Statement of capital on 2023-08-25 |
08/09/238 September 2023 | Cancellation of shares. Statement of capital on 2023-08-25 |
08/09/238 September 2023 | Purchase of own shares. |
08/09/238 September 2023 | Purchase of own shares. |
08/09/238 September 2023 | Purchase of own shares. |
08/09/238 September 2023 | Cancellation of shares. Statement of capital on 2023-08-25 |
06/09/236 September 2023 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Director's details changed for Mr Jamie Dean Hacker on 2023-04-13 |
24/04/2324 April 2023 | Director's details changed for Mr Daniel Paul Chippendale on 2023-04-13 |
24/04/2324 April 2023 | Director's details changed for Mr Anthony Paul Michael Chippendale on 2023-04-13 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
24/04/2324 April 2023 | Director's details changed for Mrs Jane Louise Stapleton on 2023-04-13 |
28/03/2328 March 2023 | Change of details for Mr Anthony Paul Michael Chippendale as a person with significant control on 2023-03-13 |
27/03/2327 March 2023 | Director's details changed for Mr Anthony Paul Chippendale on 2023-03-13 |
27/03/2327 March 2023 | Director's details changed for Mr Daniel Paul Chippendale on 2023-03-13 |
27/03/2327 March 2023 | Director's details changed for Mrs Jane Louise Stapleton on 2023-03-13 |
27/03/2327 March 2023 | Director's details changed for Mr Jamie Dean Hacker on 2023-03-13 |
27/03/2327 March 2023 | Change of details for Mr Anthony Paul Chippendale as a person with significant control on 2023-03-13 |
27/03/2327 March 2023 | Change of details for Mr Daniel Paul Chippendale as a person with significant control on 2023-03-13 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/10/211 October 2021 | Unaudited abridged accounts made up to 2021-04-30 |
03/07/213 July 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/01/2124 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
25/07/1925 July 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL CHIPPENDALE / 19/12/2018 |
19/12/1819 December 2018 | PSC'S CHANGE OF PARTICULARS / MR DANIEL PAUL CHIPPENDALE / 19/12/2018 |
27/09/1827 September 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
12/10/1712 October 2017 | DIRECTOR APPOINTED MRS JANE LOUISE STAPLETON |
11/10/1711 October 2017 | DIRECTOR APPOINTED MR JAMIE DEAN HACKER |
20/09/1720 September 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/04/1615 April 2016 | 14/04/16 NO CHANGES |
01/04/161 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | 14/04/15 NO CHANGES |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/04/1414 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/04/1315 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/04/1216 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
16/04/1216 April 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/04/1114 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
14/04/1114 April 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/04/1114 April 2011 | SAIL ADDRESS CREATED |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
27/04/1027 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL CHIPPENDALE / 17/04/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHIPPENDALE / 17/04/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHIPPENDALE / 13/08/2008 |
06/05/086 May 2008 | LOCATION OF REGISTER OF MEMBERS |
17/04/0817 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/04/0817 April 2008 | APPOINTMENT TERMINATED SECRETARY MTM SECRETARY LIMITED |
More Company Information
Recently Viewed
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