M CHAPMAN & SONS (TEXTILES) LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Registered office address changed from Bridgeroyd Works Halifax Road Eastwood Todmorden West Yorkshire OL14 6DF to Chapman Works Manchester Road Dunnockshaw Burnley BB11 5PW on 2025-08-18

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

04/03/254 March 2025 Registration of a charge

View Document

26/02/2526 February 2025 Registration of charge 022140740002, created on 2025-02-14

View Document

13/02/2513 February 2025 Registration of charge 022140740001, created on 2025-02-11

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Paul Michael Ellison as a director on 2024-03-26

View Document

26/03/2426 March 2024 Termination of appointment of Deborah Jane Ellison as a director on 2024-03-26

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Appointment of Mr Andrew Richard Hornsby as a director on 2023-11-01

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR JOHN ALEXANDER WRIGHT

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR PAUL MICHAEL ELLISON

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MRS DEBORAH JANE ELLISON

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

23/11/1523 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/06/1421 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/07/122 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER DARRAH / 01/03/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CAROL DARRAH / 31/03/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CAROL DARRAH / 31/03/2010

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LOBEL

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM BRIDEROYD WORKS HALIFAX ROAD EASTWOOD TODMORDEN WEST YORKSHIRE OL14 6DF

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 PAYING DIVIDEND 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 CONTRACT AUTHORISED 18/05/05

View Document

01/07/051 July 2005 PURCHASE OWN SHARES CONTRACT

View Document

29/06/0529 June 2005 £ IC 5985/5384 18/05/05 £ SR 601@1=601

View Document

29/06/0529 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/053 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: UNIT 33 OFFERTON INDUSTRIAL EST HEMPSHAW LANE STOCKPORT CHESHIRE SK2 5TJ

View Document

03/02/053 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 REGISTERED OFFICE CHANGED ON 15/04/99 FROM: PALMER MILL MERSEY STREET STOCKPORT CHESHIRE SK1 2LN

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 COMPANY NAME CHANGED M. CHAPMAN & SONS (HOLDINGS) LIM ITED CERTIFICATE ISSUED ON 10/04/96

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 17/05/95; CHANGE OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 17/05/94; CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 £ IC 6613/5985 16/12/91 £ SR 628@1=628

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

16/03/8916 March 1989 2251 FOR INFORMATION

View Document

01/02/891 February 1989 WD 18/01/89 AD 16/06/88--------- PREMIUM £ SI 7111@1=7111 £ IC 7113/14224

View Document

10/08/8810 August 1988 WD 27/06/88 PD 04/01/88--------- £ SI 2@1

View Document

25/07/8825 July 1988 WD 12/07/88 AD 16/06/88--------- £ SI 7111@1=7111 £ IC 2/7113

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/02/8812 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8826 January 1988 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