Advanced company searchLink opens in new window

CAPITAL COLLECT LIMITED

Company number 07019560

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)
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
26 Mar 2018 CH01 Director's details changed for Mr William Simon Rigby on 26 March 2018
14 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
13 Nov 2017 PSC04 Change of details for Mr Willaim Simon Rigby as a person with significant control on 13 November 2017
26 Sep 2017 AP01 Appointment of Mrs Linda Rigby as a director on 26 September 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
08 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
13 Jan 2017 AP01 Appointment of Mr Thomas Adam Flack as a director on 13 January 2017
13 Jan 2017 TM01 Termination of appointment of Michael Jonathan Darch as a director on 13 January 2017
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
25 May 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
25 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
19 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
19 Sep 2014 CH01 Director's details changed for Mr Michael Jonathan Darch on 19 September 2014
19 Sep 2014 CH01 Director's details changed for Mr William Simon Rigby on 19 September 2014
15 Sep 2014 CERTNM Company name changed edebt collection LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-12
06 Aug 2014 AD01 Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ England to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 6 August 2014
27 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
11 Oct 2013 AD01 Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 11 October 2013
02 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
20 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
17 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
13 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
18 May 2012 CERTNM Company name changed home farm green energy LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution