Advanced company searchLink opens in new window

CAPELWOOD UTILITIES LIMITED

Company number 05634181

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)
23 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
14 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
02 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
20 Jun 2016 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Lauriston House 39 Lonsdale Drive Sittingbourne Kent ME10 1TS on 20 June 2016
01 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
09 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
17 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
05 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
31 May 2012 TM01 Termination of appointment of Steven Elliott as a director
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
30 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
29 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Steven Phillip Elliott on 3 August 2010
29 Nov 2010 CH01 Director's details changed for Paul Wayne Capon on 3 August 2010
29 Nov 2010 CH01 Director's details changed for Kevin Rickwood on 3 August 2010
02 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
23 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Dec 2009 TM02 Termination of appointment of Raymond Stewart Secretaries Limited as a secretary
02 Dec 2009 CH04 Secretary's details changed for Raymond Stewart Secretaries Limited on 1 October 2009