Advanced company searchLink opens in new window

CAPARO LIMITED

Company number 03524907

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)
20 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
12 Jul 2017 AA Full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
05 Jul 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 TM01 Termination of appointment of Angad Paul as a director on 8 November 2015
23 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100,000
17 Mar 2016 CH01 Director's details changed for Mr David Patrick Dancaster on 10 March 2016
06 Jan 2016 AD03 Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD
06 Jan 2016 AD02 Register inspection address has been changed from C/O Caparo Industries Plc Hq Caparo House Popes Lane Oldbury West Midlands B69 4PJ United Kingdom to St. James House 13 Kensington Square London W8 5HD
17 Dec 2015 AP04 Appointment of Goodwille Limited as a secretary on 30 October 2015
19 Oct 2015 TM02 Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015
04 Jul 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100,000
09 Feb 2015 AP03 Appointment of Mr Matthew Edward William Hyland as a secretary
09 Feb 2015 AP03 Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015
03 Feb 2015 TM02 Termination of appointment of Georgina Mason as a secretary on 2 February 2015
29 May 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100,000
08 Jul 2013 AA Full accounts made up to 31 December 2012
10 May 2013 MR04 Satisfaction of charge 1 in full
18 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
31 Oct 2012 AP03 Appointment of Georgina Mason as a secretary
21 Sep 2012 TM02 Termination of appointment of Michael Stilwell as a secretary
28 Jun 2012 AA Full accounts made up to 31 December 2011
15 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders