Advanced company searchLink opens in new window

CAPEL (C.S.) LIMITED

Company number 02594129

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)
18 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
27 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
05 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
13 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with updates
20 Jun 2020 MR01 Registration of charge 025941290004, created on 19 June 2020
17 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
02 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
04 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with updates
21 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
21 Jun 2018 TM01 Termination of appointment of Bernard Joseph Mccormack as a director on 15 July 2017
24 May 2018 AA Total exemption full accounts made up to 31 October 2017
04 Dec 2017 AP01 Appointment of Mr Daniel Anthony Marshall as a director on 2 November 2017
21 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
25 May 2017 AA Total exemption full accounts made up to 31 October 2016
27 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
15 Jun 2016 AP01 Appointment of Mr Paul Richard Coomber as a director on 1 June 2016
15 Jun 2016 AP01 Appointment of Mr Bernard Joseph Mccormack as a director on 1 June 2016
15 Jun 2016 TM01 Termination of appointment of John Joseph Devereux as a director on 1 June 2016
15 Jun 2016 TM02 Termination of appointment of Eileen Devereux as a secretary on 1 June 2016
20 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014