CHIPPENDALE BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-14 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/04/2523 April 2025 Termination of appointment of Anthony Paul Michael Chippendale as a director on 2023-12-05

View Document

23/04/2523 April 2025 Cessation of Daniel Paul Chippendale as a person with significant control on 2023-12-05

View Document

23/04/2523 April 2025 Notification of Chippendale Projects Limited as a person with significant control on 2023-12-05

View Document

23/04/2523 April 2025 Cessation of Anthony Paul Michael Chippendale as a person with significant control on 2023-12-05

View Document

04/09/244 September 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

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

View Document

08/09/238 September 2023 Cancellation of shares. Statement of capital on 2023-08-25

View Document

08/09/238 September 2023 Cancellation of shares. Statement of capital on 2023-08-25

View Document

08/09/238 September 2023 Purchase of own shares.

View Document

08/09/238 September 2023 Purchase of own shares.

View Document

08/09/238 September 2023 Purchase of own shares.

View Document

08/09/238 September 2023 Cancellation of shares. Statement of capital on 2023-08-25

View Document

06/09/236 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

24/04/2324 April 2023 Director's details changed for Mr Jamie Dean Hacker on 2023-04-13

View Document

24/04/2324 April 2023 Director's details changed for Mr Daniel Paul Chippendale on 2023-04-13

View Document

24/04/2324 April 2023 Director's details changed for Mr Anthony Paul Michael Chippendale on 2023-04-13

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

24/04/2324 April 2023 Director's details changed for Mrs Jane Louise Stapleton on 2023-04-13

View Document

28/03/2328 March 2023 Change of details for Mr Anthony Paul Michael Chippendale as a person with significant control on 2023-03-13

View Document

27/03/2327 March 2023 Director's details changed for Mr Anthony Paul Chippendale on 2023-03-13

View Document

27/03/2327 March 2023 Director's details changed for Mr Daniel Paul Chippendale on 2023-03-13

View Document

27/03/2327 March 2023 Director's details changed for Mrs Jane Louise Stapleton on 2023-03-13

View Document

27/03/2327 March 2023 Director's details changed for Mr Jamie Dean Hacker on 2023-03-13

View Document

27/03/2327 March 2023 Change of details for Mr Anthony Paul Chippendale as a person with significant control on 2023-03-13

View Document

27/03/2327 March 2023 Change of details for Mr Daniel Paul Chippendale as a person with significant control on 2023-03-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/10/211 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

03/07/213 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/01/2124 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

25/07/1925 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL CHIPPENDALE / 19/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL PAUL CHIPPENDALE / 19/12/2018

View Document

27/09/1827 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MRS JANE LOUISE STAPLETON

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR JAMIE DEAN HACKER

View Document

20/09/1720 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 14/04/16 NO CHANGES

View Document

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

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 14/04/15 NO CHANGES

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

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

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

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

View Document

14/04/1114 April 2011 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL CHIPPENDALE / 17/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHIPPENDALE / 17/04/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHIPPENDALE / 13/08/2008

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY MTM SECRETARY LIMITED

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