- Company Overview for CAPITAL DEMOLITION (UK) LIMITED (00950686)
- Filing history for CAPITAL DEMOLITION (UK) LIMITED (00950686)
- People for CAPITAL DEMOLITION (UK) LIMITED (00950686)
- Charges for CAPITAL DEMOLITION (UK) LIMITED (00950686)
- Insolvency for CAPITAL DEMOLITION (UK) LIMITED (00950686)
- More for CAPITAL DEMOLITION (UK) LIMITED (00950686)
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) |
---|---|---|---|
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
01 Aug 2016 | CH01 | Director's details changed for Mr Dennis William George Read on 29 July 2016 | |
29 Jul 2016 | CH01 | Director's details changed for Mr Dennis William George Read on 29 July 2016 | |
07 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
25 Apr 2016 | CH01 | Director's details changed for Mr Dennis William George Read on 25 April 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
14 Jul 2014 | CERTNM |
Company name changed capital demoliton (uk) LTD\certificate issued on 14/07/14
|
|
14 Apr 2014 | TM01 | Termination of appointment of Roy Barnes as a director on 28 March 2014 | |
28 Feb 2014 | AP01 | Appointment of Mr Dennis William George Read as a director on 26 February 2014 | |
20 Feb 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 | Annual return made up to 26 July 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
06 Aug 2012 | AD01 | Registered office address changed from 5Th Floor 108-110 Finchley Road London NW3 5JJ United Kingdom on 6 August 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2010 | AD01 | Registered office address changed from 50 St Mary's Crescent London NW4 4LH on 22 December 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |