Established in 2003, Chapman Driver Seating Ltd have registered office in West Bromwich, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This business has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATTANACH, Sara Clare | 29 August 2003 | 01 February 2005 | 1 |
DARLING, Roxana Charmaine | 29 August 2003 | 01 April 2004 | 1 |
FAULKNER, David George | 01 April 2004 | 29 June 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AD01 - Change of registered office address | 29 June 2020 | |
PSC07 - N/A | 20 January 2020 | |
PSC02 - N/A | 20 January 2020 | |
PSC02 - N/A | 20 January 2020 | |
PSC09 - N/A | 20 January 2020 | |
RESOLUTIONS - N/A | 16 January 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 28 August 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CH01 - Change of particulars for director | 02 August 2017 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 18 August 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 09 July 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 20 September 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 21 September 2011 | |
AP01 - Appointment of director | 28 September 2010 | |
RESOLUTIONS - N/A | 21 September 2010 | |
CC04 - Statement of companies objects | 21 September 2010 | |
AD01 - Change of registered office address | 21 September 2010 | |
TM02 - Termination of appointment of secretary | 21 September 2010 | |
TM01 - Termination of appointment of director | 21 September 2010 | |
TM01 - Termination of appointment of director | 21 September 2010 | |
AP01 - Appointment of director | 21 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2010 | |
AR01 - Annual Return | 14 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2010 | |
AA - Annual Accounts | 22 July 2010 | |
RESOLUTIONS - N/A | 16 November 2009 | |
AA - Annual Accounts | 01 October 2009 | |
RESOLUTIONS - N/A | 16 September 2009 | |
363a - Annual Return | 07 September 2009 | |
CERTNM - Change of name certificate | 08 May 2009 | |
AA - Annual Accounts | 22 September 2008 | |
363a - Annual Return | 08 September 2008 | |
363a - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 16 July 2007 | |
395 - Particulars of a mortgage or charge | 12 July 2007 | |
287 - Change in situation or address of Registered Office | 02 February 2007 | |
363a - Annual Return | 06 September 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2006 | |
AA - Annual Accounts | 13 June 2006 | |
363a - Annual Return | 02 September 2005 | |
AA - Annual Accounts | 27 May 2005 | |
288b - Notice of resignation of directors or secretaries | 10 March 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2004 | |
363s - Annual Return | 08 September 2004 | |
225 - Change of Accounting Reference Date | 22 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2004 | |
395 - Particulars of a mortgage or charge | 29 May 2004 | |
RESOLUTIONS - N/A | 26 May 2004 | |
123 - Notice of increase in nominal capital | 26 May 2004 | |
395 - Particulars of a mortgage or charge | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 19 April 2004 | |
288a - Notice of appointment of directors or secretaries | 19 April 2004 | |
288a - Notice of appointment of directors or secretaries | 19 April 2004 | |
395 - Particulars of a mortgage or charge | 12 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 11 September 2003 | |
288b - Notice of resignation of directors or secretaries | 11 September 2003 | |
NEWINC - New incorporation documents | 29 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 10 July 2007 | Outstanding |
N/A |
Debenture | 27 May 2004 | Fully Satisfied |
N/A |
All assets debenture | 26 April 2004 | Fully Satisfied |
N/A |
Deposit agreement | 05 March 2004 | Fully Satisfied |
N/A |