About

Registered Number: 03994432
Date of Incorporation: 16/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 84 Market Place, Romford, Essex, RM1 3JE

 

Based in Essex, Hilbery Chaplin Ltd was setup in 2000. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 November 2019
CS01 - N/A 22 October 2019
AP01 - Appointment of director 22 August 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 17 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 04 April 2003
287 - Change in situation or address of Registered Office 12 July 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 10 July 2001
288b - Notice of resignation of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
287 - Change in situation or address of Registered Office 22 May 2000
NEWINC - New incorporation documents 16 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.