R A CHAPLIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Jacqueline Coral Chaplin as a director on 2025-04-10

View Document

10/04/2510 April 2025 Termination of appointment of Robin Andrew Chaplin as a director on 2025-04-10

View Document

10/04/2510 April 2025 Termination of appointment of Lyndon Balchin as a director on 2025-04-10

View Document

10/04/2510 April 2025 Cessation of Robin Andrew Chaplin as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Appointment of Mr Lyndon Balchin as a director on 2024-04-03

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

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

View Accounts

12/03/2412 March 2024 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to Unit 4B Boldero Road Bury St. Edmunds IP32 7BS on 2024-03-12

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

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

View Accounts

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMY CHAPLIN / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MISS CLAIRE LOUISE RAMSBOTHAM

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANDREW CHAPLIN / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS JACQUELINE CORAL CHAPLIN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM UNIT 19, CHAMBERLAYNE ROAD MORETON HALL INDUSTRIAL ESTATE BURY ST EDMUNDS SUFFOLK IP32 7EY ENGLAND

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN ANDREW CHAPLIN / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANDREW CHAPLIN / 17/01/2018

View Document

27/03/1727 March 2017 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