- Company Overview for CAPLETS LTD (06066346)
- Filing history for CAPLETS LTD (06066346)
- People for CAPLETS LTD (06066346)
- Charges for CAPLETS LTD (06066346)
- Insolvency for CAPLETS LTD (06066346)
- More for CAPLETS LTD (06066346)
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) |
---|---|---|---|
21 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
23 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
30 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from 24a Gordon Road West Bridgford Nottingham Nottinghamshire NG2 5LN to 122 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6EP on 1 November 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Neil Graham Anthony Farrell as a director on 27 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Matthew John Tucker as a director on 27 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Ross Thompson as a director on 27 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Ms Jasmine Amanda Jade Clay as a director on 27 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Ceris Jane Watts as a director on 27 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Ceris Jane Watts as a secretary on 27 March 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Peter Irving Watts as a director on 9 February 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
10 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
15 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders |