Advanced company searchLink opens in new window

CAPARO STEEL PRODUCTS LIMITED

Company number 00892463

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)
08 Dec 2015 TM01 Termination of appointment of Adrian Charman as a director on 3 December 2015
27 Oct 2015 2.12B Appointment of an administrator
23 Sep 2015 TM01 Termination of appointment of Akhil Paul as a director on 23 September 2015
28 Jul 2015 TM01 Termination of appointment of John Franklin Wood as a director on 24 July 2015
16 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 728,210
03 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
01 Jul 2015 AP01 Appointment of Mr John Franklin Wood as a director on 1 June 2015
01 Jul 2015 AP01 Appointment of Mr Akhil Paul as a director on 1 June 2015
12 May 2015 TM01 Termination of appointment of Martin Benbow as a director on 12 May 2015
14 Oct 2014 AP01 Appointment of Mr Adrian Charman as a director on 15 August 2014
18 Aug 2014 TM01 Termination of appointment of Jason Christopher Pay as a director on 15 August 2014
18 Aug 2014 TM02 Termination of appointment of Jason Christopher Pay as a secretary on 15 August 2014
01 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 728,210
29 May 2014 AA Group of companies' accounts made up to 31 December 2013
19 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
15 Jul 2013 MR01 Registration of charge 008924630010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
08 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
05 Jul 2013 MR01 Registration of charge 008924630009
03 Jul 2013 MR04 Satisfaction of charge 7 in full
03 Jul 2013 MR04 Satisfaction of charge 8 in full
07 May 2013 AP01 Appointment of Mr Derek Michael O'reilly as a director
08 Feb 2013 TM01 Termination of appointment of Andrew Jarvis as a director
04 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
28 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
17 Apr 2012 TM01 Termination of appointment of Richard Morley as a director