- Company Overview for CAPITAL COLLECT LIMITED (07019560)
- Filing history for CAPITAL COLLECT LIMITED (07019560)
- People for CAPITAL COLLECT LIMITED (07019560)
- More for CAPITAL COLLECT LIMITED (07019560)
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
|
|
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
|
|
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
|
|
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
|
|
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
|