Advanced company searchLink opens in new window

CHAPMAN WORTH LIMITED

Company number 06281321

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)
01 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
01 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 13 June 2024
24 Jul 2024 SH08 Change of share class name or designation
24 Jul 2024 SH08 Change of share class name or designation
18 Jun 2024 CS01 13/06/24 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/08/2024.
03 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
13 Jun 2023 PSC04 Change of details for Mrs Anna Mary Chapman as a person with significant control on 13 June 2023
13 Jun 2023 PSC04 Change of details for Mr Matthew Chapman as a person with significant control on 13 June 2023
27 Oct 2022 AD01 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 27 October 2022
20 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
20 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
14 Jun 2021 PSC04 Change of details for Mr Matthew Chapman as a person with significant control on 13 June 2021
14 Jun 2021 PSC04 Change of details for Mrs Anna Mary Chapman as a person with significant control on 13 June 2021
04 Jan 2021 TM01 Termination of appointment of Mark Fillary as a director on 31 December 2020
07 Dec 2020 AD01 Registered office address changed from 3 Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 7 December 2020
16 Nov 2020 AD01 Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS to 3 Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 16 November 2020
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 PSC04 Change of details for Mrs Anna Mary Chapman as a person with significant control on 13 June 2020
17 Jun 2020 PSC04 Change of details for Mr Matthew Chapman as a person with significant control on 13 June 2020
16 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
16 Jun 2020 PSC04 Change of details for Mr Matthew Chapman as a person with significant control on 13 June 2020
16 Jun 2020 CH01 Director's details changed for Mr Matthew Chapman on 13 June 2020