About

Registered Number: 04508952
Date of Incorporation: 12/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 8 Shobnall Road, Burton-On-Trent, Staffordshire, DE14 2BA

 

M E Chapman (Building Services) Ltd was registered on 12 August 2002. Currently we aren't aware of the number of employees at the this company. This company has 2 directors listed as Chapman, Malcolm Ernest, Chapman, Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Malcolm Ernest 16 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Lesley 16 August 2002 13 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 August 2015
DISS40 - Notice of striking-off action discontinued 03 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 27 August 2013
AD01 - Change of registered office address 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 29 February 2012
AA01 - Change of accounting reference date 22 February 2012
AD01 - Change of registered office address 12 January 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
AA - Annual Accounts 29 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 02 September 2004
363s - Annual Return 07 October 2003
287 - Change in situation or address of Registered Office 20 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.