About

Registered Number: 04678425
Date of Incorporation: 26/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 30 Gay Street, Bath, BA1 2PA

 

Established in 2003, Chapman & Sons Ltd has its registered office in the United Kingdom, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Chapman & Sons Ltd. There are 4 directors listed as Chapman, John Alan, Chapman, Jonathan Paul, Chapman, Peter George, Chapman, Timothy Peter for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, John Alan 26 February 2003 - 1
CHAPMAN, Jonathan Paul 26 February 2003 - 1
CHAPMAN, Peter George 26 February 2003 - 1
CHAPMAN, Timothy Peter 26 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA01 - Change of accounting reference date 02 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 01 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 05 March 2004
225 - Change of Accounting Reference Date 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
225 - Change of Accounting Reference Date 03 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 February 2012 Outstanding

N/A

Debenture 13 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.