CHAPLANE ACCIDENT REPAIR CENTRE LTD

8 Blue Barns Business Park Old Ipswich Road 8 Blue Barns Business Park Old Ipswich Road, Colchester, CO7 7FX, England
StatusACTIVE
Company No.06066096
CategoryPrivate Limited Company
Incorporated24 Jan 2007
Age17 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

CHAPLANE ACCIDENT REPAIR CENTRE LTD is an active private limited company with number 06066096. It was incorporated 17 years, 3 months, 29 days ago, on 24 January 2007. The company address is 8 Blue Barns Business Park Old Ipswich Road 8 Blue Barns Business Park Old Ipswich Road, Colchester, CO7 7FX, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-28

Psc name: Mr Alan Chapman

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Alan Chapman

Change date: 2022-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2022

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Chapman

Notification date: 2017-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2022

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Chapman

Notification date: 2017-01-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2022

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-24

Psc name: Mr Paul Alan Chapman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

Old address: 61-67 Rectory Road, Wivenhoe Colchester Essex CO7 9ES

Change date: 2021-09-16

New address: 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester CO7 7FX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 May 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Paul Alan Chapman

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Alan Robert Chapman

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Alan Chapman

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Jascqueline Mary Chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Statement of affairs

Date: 12 Jul 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/06/07--------- £ si 10000@1=10000 £ ic 2/10002

Documents

View document PDF

Incorporation company

Date: 24 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRUM WEST MANAGEMENT COMPANY LIMITED

NELSON HOUSE CENTRAL BOULEVARD,SOLIHULL,B90 8BG

Number:06772184
Status:ACTIVE
Category:Private Limited Company

ELLONBANK LIMITED

ORCHARDLEA,CALLANDER,FK17 8BG

Number:SC352398
Status:ACTIVE
Category:Private Limited Company

LAURIESTON COURT MANAGEMENT COMPANY LIMITED

10 JAMES NASMYTH WAY,MANCHESTER,M30 0SF

Number:03698121
Status:ACTIVE
Category:Private Limited Company

MICHAEL HOLMES ENGINEERING LTD

29 ST JOHNS ROAD,DONCASTER,DN12 1AS

Number:11328895
Status:ACTIVE
Category:Private Limited Company

PWB INVESTMENTS LTD

27 WINFORD COURT,LONDON,SE15 5JE

Number:11799956
Status:ACTIVE
Category:Private Limited Company

STREAM PROPERTY LLP

STREAM HOUSE BUILDING 29, CAMPSIE DRIVE,PAISLEY,PA3 2SG

Number:SO305859
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source