D AND K CHAPMAN LIMITED

08194522
SUITE 3, AIRESIDE HOUSE , AIRESIDE BUSINESS CENTRE ROYD INGS AVENUE KEIGHLEY ENGLAND BD21 4BZ

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2023 accounts Annual Accounts 5 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2023 accounts Annual Accounts 5 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2021 accounts Annual Accounts 5 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2021 accounts Annual Accounts 5 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2020 accounts Annual Accounts 5 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2019 officers Change of particulars for director (Mr Dale Walter Chapman) 2 Buy now
02 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2019 officers Termination of appointment of director (Kim Chapman) 1 Buy now
06 Dec 2018 accounts Annual Accounts 3 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 officers Change of particulars for director (Mrs Kim Chapman) 2 Buy now
31 Jan 2018 officers Change of particulars for director (Mr Dale Walter Chapman) 2 Buy now
31 Jan 2018 officers Change of particulars for secretary (Dale Walter Chapman) 1 Buy now
23 Jan 2018 accounts Annual Accounts 2 Buy now
13 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2017 accounts Annual Accounts 3 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
14 Oct 2015 annual-return Annual Return 5 Buy now
13 Aug 2015 accounts Annual Accounts 4 Buy now
06 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Oct 2014 mortgage Registration of a charge 31 Buy now
04 Sep 2014 annual-return Annual Return 5 Buy now
20 Aug 2014 accounts Annual Accounts 3 Buy now
13 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jan 2014 mortgage Registration of a charge 21 Buy now
11 Dec 2013 annual-return Annual Return 5 Buy now
21 Jun 2013 capital Return of Allotment of shares 3 Buy now
20 May 2013 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2013 officers Termination of appointment of secretary (Oakwood Corporate Secretary Limited) 1 Buy now
17 May 2013 officers Termination of appointment of director (Michael Harris) 1 Buy now
17 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2013 officers Termination of appointment of director (Muriel Thorne) 1 Buy now
17 May 2013 officers Appointment of director (Dale Walter Chapman) 2 Buy now
17 May 2013 officers Appointment of secretary (Dale Walter Chapman) 2 Buy now
17 May 2013 officers Appointment of director (Kim Chapman) 2 Buy now
29 Aug 2012 incorporation Incorporation Company 28 Buy now