Advanced company searchLink opens in new window

TGA CHAPMANS LIMITED

Company number 01470900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 1992 395 Particulars of mortgage/charge
18 Sep 1992 403a Declaration of satisfaction of mortgage/charge
28 Apr 1992 AUD Auditor's resignation
12 Nov 1991 288 Director's particulars changed
12 Nov 1991 AA Full accounts made up to 31 March 1991
30 Oct 1991 403a Declaration of satisfaction of mortgage/charge
28 Aug 1991 288 New director appointed
28 Aug 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Jul 1991 288 New director appointed
18 Dec 1990 288 Director resigned
18 Dec 1990 AA Full accounts made up to 31 March 1990
18 Dec 1990 363 Return made up to 14/12/90; full list of members
08 Oct 1990 288 Director resigned
09 Jul 1990 395 Particulars of mortgage/charge
06 Jun 1990 288 Director resigned
30 May 1990 288 Director resigned;new director appointed
03 Jan 1990 288 Director resigned
02 Nov 1989 287 Registered office changed on 02/11/89 from: unit 2 aylesham ind est brighouse road low moor bradford west yorks BD12 onq
27 Sep 1989 363 Return made up to 21/09/89; full list of members
26 Sep 1989 AA Full accounts made up to 31 March 1989
07 Sep 1989 288 New director appointed
08 Aug 1989 288 Director's particulars changed
05 Jun 1989 395 Particulars of mortgage/charge
25 Nov 1988 287 Registered office changed on 25/11/88 from: 1 elizabeth street wyke bradford w yorks BD12 8PN
25 Nov 1988 363 Return made up to 12/08/88; full list of members