Advanced company searchLink opens in new window

CAPARO PRECISION STRIP LIMITED

Company number 05234781

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)
13 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
13 Oct 2014 TM01 Termination of appointment of David Patrick Dancaster 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
29 May 2014 AA Full accounts made up to 31 December 2013
13 Nov 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Derek O'Reilly
26 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
15 Jul 2013 MR01 Registration of charge 052347810012
  • 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 Full accounts made up to 31 December 2012
06 Jul 2013 MR01 Registration of charge 052347810011
05 Jul 2013 MR01 Registration of charge 052347810010
03 Jul 2013 MR04 Satisfaction of charge 7 in full
03 Jul 2013 MR04 Satisfaction of charge 8 in full
03 Jul 2013 MR04 Satisfaction of charge 2 in full
03 Jul 2013 MR04 Satisfaction of charge 6 in full
03 Jul 2013 MR04 Satisfaction of charge 1 in full
03 Jul 2013 MR04 Satisfaction of charge 5 in full
03 Jul 2013 MR04 Satisfaction of charge 3 in full
03 Jul 2013 MR04 Satisfaction of charge 4 in full
01 Jul 2013 MR01 Registration of charge 052347810009
07 May 2013 AP01 Appointment of Mr Derek Michael O'reilly as a director
  • ANNOTATION A second filed AP01 was registered on 13/11/2013
08 Feb 2013 TM01 Termination of appointment of Andrew Jarvis as a director
20 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 December 2011
28 Dec 2011 MISC Section 519