Advanced company searchLink opens in new window

PHIL CHAPMAN BUILDERS LTD

Company number 04964041

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)
30 Nov 2017 CH03 Secretary's details changed for Mrs Sarah Chapman on 30 November 2017
30 Nov 2017 CH01 Director's details changed for Mr Philip Chapman on 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
09 May 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
23 Nov 2015 CH01 Director's details changed for Mr Philip Chapman on 11 February 2015
23 Nov 2015 CH01 Director's details changed for Mrs Sarah Chapman on 11 February 2015
23 Nov 2015 CH01 Director's details changed for Tom Richard Chapman on 11 February 2015
23 Nov 2015 CH03 Secretary's details changed for Mrs Sarah Chapman on 11 February 2015
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 May 2015 SH08 Change of share class name or designation
28 Apr 2015 AD01 Registered office address changed from 35 Westdown Road Seaford East Sussex BN25 2LD to Wilson House 48 Brooklyn Road Seaford East Sussex BN25 2DX on 28 April 2015
13 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Mar 2014 SH08 Change of share class name or designation
28 Mar 2014 SH08 Change of share class name or designation
30 Jan 2014 AP01 Appointment of Tom Richard Chapman as a director
18 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
10 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
22 May 2013 MR04 Satisfaction of charge 2 in full
22 May 2013 MR04 Satisfaction of charge 1 in full