Advanced company searchLink opens in new window

CASPAR ENTERPRISES LTD

Company number 06719931

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)
02 Jun 2014 TM01 Termination of appointment of Lynn Smith as a director
29 May 2014 AD01 Registered office address changed from 48 Briardale Delves Lane Consett County Durham DH8 7BD England on 29 May 2014
10 Dec 2013 AD01 Registered office address changed from 40 North Magdalene Medomsley Consett County Durham DH8 6RQ on 10 December 2013
14 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
14 Oct 2013 AD04 Register(s) moved to registered office address
05 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Jun 2013 AD01 Registered office address changed from 21 Berksyde Consett County Durham DH8 7LJ United Kingdom on 28 June 2013
16 Apr 2013 CH04 Secretary's details changed for Rose Secretaries Ltd on 1 October 2012
10 Dec 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from 8 Ashby Crescent Blackhill Consett County Durham DH8 0LF England on 7 December 2012
15 Oct 2012 AD01 Registered office address changed from 30 Dorset Crescent Consett County Durham DH8 8HX United Kingdom on 15 October 2012
01 Oct 2012 AD02 Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Jan 2012 AD01 Registered office address changed from 48 Essex Avenue Moorside Consett County Durham DH8 8DG United Kingdom on 27 January 2012
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
02 Nov 2011 AP04 Appointment of Rose Secretaries Ltd as a secretary
01 Nov 2011 TM02 Termination of appointment of Bournewood Ltd as a secretary
13 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
10 Aug 2011 AP01 Appointment of Mrs Lynn Smith as a director
09 Aug 2011 TM01 Termination of appointment of Thomas Embleton as a director
01 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Nov 2009 AP01 Appointment of Mr Thomas John Embleton as a director