Advanced company searchLink opens in new window

CAPARO HOLDINGS CANADA LIMITED

Company number 07508230

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)
14 Sep 2016 AD02 Register inspection address has been changed from C/O Caparo Head Office Caparo House Popes Lane Oldbury West Midlands B69 4PJ United Kingdom to St James House 13 Kensington Square London W8 5HD
15 Jul 2016 CH01 Director's details changed for The Lord Paul of Marylebone on 11 April 2016
09 Jun 2016 TM01 Termination of appointment of a director
09 Jun 2016 TM01 Termination of appointment of Angad Paul as a director on 8 November 2015
08 Jun 2016 AP01 Appointment of The Lord Paul of Marylebone as a director on 11 April 2016
08 Jun 2016 AP01 Appointment of Mr David Patrick Dancaster as a director on 11 April 2016
08 Jun 2016 TM01 Termination of appointment of Akhil Paul as a director on 17 March 2016
17 May 2016 AP04 Appointment of Goodwille Limited as a secretary on 11 April 2016
15 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
15 Oct 2015 AA Full accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
31 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2012 AA Full accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
07 Feb 2012 AD03 Register(s) moved to registered inspection location
06 Feb 2012 AD02 Register inspection address has been changed
13 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jun 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
27 Jan 2011 NEWINC Incorporation