-
CHAPLINS FURNITURE LTD - 477-507 Uxbridge Road, Hatch End, Pinner, Middlesex, United Kingdom
Company Information
- Company registration number
- 05612608
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 477-507 Uxbridge Road
- Hatch End
- Pinner
- Middlesex
- HA5 4JS 477-507 Uxbridge Road, Hatch End, Pinner, Middlesex, HA5 4JS UK
Management
- Managing Directors
- CHAPLIN, Simon
- NISBETT, Philip Alexander
- Company secretaries
- HANCE, Charlotte
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-11-04
- Age Of Company 2005-11-04 18 years
- SIC/NACE
- 47599
Ownership
- Beneficial Owners
- Mr Simon Chaplin
- Mr Philip Alexander Nisbett
- Mr Simon Chaplin
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-11-04
- Annual Return
- Due Date: 2021-11-18
- Last Date: 2020-11-04
-
CHAPLINS FURNITURE LTD Company Description
- CHAPLINS FURNITURE LTD is a ltd registered in United Kingdom with the Company reg no 05612608. Its current trading status is "live". It was registered 2005-11-04. It has declared SIC or NACE codes as "47599". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-11-04.It can be contacted at 477-507 Uxbridge Road .
Get CHAPLINS FURNITURE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chaplins Furniture Ltd - 477-507 Uxbridge Road, Hatch End, Pinner, Middlesex, United Kingdom
- 2005-11-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHAPLINS FURNITURE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-15) - AA
-
confirmation-statement-with-no-updates (2021-01-05) - CS01
-
appoint-person-secretary-company-with-name-date (2021-02-28) - AP03
-
termination-secretary-company-with-name-termination-date (2021-02-28) - TM02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-09) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-09) - MR01
-
mortgage-satisfy-charge-full (2019-04-07) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-25) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-25) - AA
-
confirmation-statement-with-updates (2017-12-17) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
confirmation-statement-with-updates (2016-11-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-12) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-07) - AA
-
change-person-secretary-company-with-change-date (2015-02-18) - CH03
-
change-person-director-company-with-change-date (2015-02-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-10-14) - AA
-
mortgage-charge-whole-release-with-charge-number (2015-03-19) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-02) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-15) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-05-04) - MR01
-
legacy (2013-04-05) - MG01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-04) - AA
-
memorandum-articles (2012-11-28) - MEM/ARTS
-
capital-allotment-shares (2012-11-28) - SH01
-
resolution (2012-11-28) - RESOLUTIONS
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-13) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-03-12) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-09) - CH01
-
legacy (2009-06-02) - 395
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-09) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-11-06) - AA
-
legacy (2008-01-10) - 288a
-
legacy (2008-01-10) - 363s
-
legacy (2008-01-10) - 363(288)
keyboard_arrow_right 2007
-
legacy (2007-03-21) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-09-10) - AA
-
legacy (2007-10-29) - 288b
-
legacy (2007-10-22) - 288a
-
legacy (2007-10-19) - 403a
keyboard_arrow_right 2006
-
legacy (2006-12-10) - 225
-
legacy (2006-12-04) - 363a
-
legacy (2006-10-18) - 288a
-
legacy (2006-10-18) - 288b
-
legacy (2006-10-11) - 403a
-
legacy (2006-03-29) - 395
-
legacy (2006-03-21) - 395
keyboard_arrow_right 2005
-
legacy (2005-12-21) - 287
-
incorporation-company (2005-11-04) - NEWINC