- Company Overview for CAPELWOOD UTILITIES LIMITED (05634181)
- Filing history for CAPELWOOD UTILITIES LIMITED (05634181)
- People for CAPELWOOD UTILITIES LIMITED (05634181)
- Charges for CAPELWOOD UTILITIES LIMITED (05634181)
- More for CAPELWOOD UTILITIES LIMITED (05634181)
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
|
|
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
|
|
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
|
|
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 |