CAPPER & CO. LTD.

00205899
BLOCK F LONGACRE INDUSTRIAL ESTATE ROSEHILL WILLENHALL WV13 2JP

Documents

Documents
Date Category Description Pages
29 Jul 2024 officers Termination of appointment of director (Scott Munro-Morris) 1 Buy now
29 Jan 2024 accounts Annual Accounts 1 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 1 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 2 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 2 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 officers Termination of appointment of director (Simon Joseph Wiltshire) 1 Buy now
02 Sep 2019 accounts Annual Accounts 2 Buy now
07 Feb 2019 accounts Annual Accounts 16 Buy now
29 Jan 2019 officers Appointment of secretary (Mr Charles Peter Blakemore) 2 Buy now
29 Jan 2019 officers Termination of appointment of secretary (Simon John Loveland) 1 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 accounts Annual Accounts 14 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2017 capital Statement of capital (Section 108) 5 Buy now
25 May 2017 insolvency Solvency Statement dated 24/04/17 1 Buy now
08 May 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 May 2017 resolution Resolution 1 Buy now
20 Jan 2017 accounts Annual Accounts 6 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2016 accounts Annual Accounts 6 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
08 Sep 2015 officers Appointment of secretary (Mr Simon John Loveland) 2 Buy now
08 Sep 2015 officers Termination of appointment of secretary (William Leonard Tomlinson) 1 Buy now
17 Dec 2014 accounts Annual Accounts 5 Buy now
16 Oct 2014 annual-return Annual Return 4 Buy now
18 Sep 2014 officers Termination of appointment of director (Bryan Douglas Walters) 1 Buy now
18 Sep 2014 officers Termination of appointment of director (Mike Boardman) 1 Buy now
16 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2014 accounts Annual Accounts 21 Buy now
04 Dec 2013 officers Termination of appointment of director (Richard Harman) 1 Buy now
09 Oct 2013 annual-return Annual Return 6 Buy now
09 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2013 officers Change of particulars for director (Mr Scott Munro-Morris) 2 Buy now
13 Nov 2012 accounts Annual Accounts 28 Buy now
12 Oct 2012 annual-return Annual Return 6 Buy now
13 Sep 2012 officers Appointment of secretary (Mr William Leonard Tomlinson) 1 Buy now
13 Sep 2012 officers Termination of appointment of secretary (Scott Munro-Morris) 1 Buy now
13 Sep 2012 officers Termination of appointment of director (Matthew Frost) 1 Buy now
13 Sep 2012 officers Termination of appointment of director (Robert Upton) 1 Buy now
10 Jan 2012 officers Termination of appointment of director (Lee Coleyshaw) 1 Buy now
11 Nov 2011 accounts Annual Accounts 30 Buy now
19 Oct 2011 annual-return Annual Return 13 Buy now
30 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Jun 2011 officers Appointment of director (Mr Mike Boardman) 2 Buy now
05 Apr 2011 officers Appointment of director (Mr Bryan Douglas Walters) 2 Buy now
05 Apr 2011 officers Appointment of director (Mr Simon Joseph Wiltshire) 2 Buy now
05 Apr 2011 officers Appointment of director (Mr Scott Munro-Morris) 2 Buy now
05 Apr 2011 officers Appointment of director (Mr Richard Gareth Harman) 2 Buy now
30 Mar 2011 mortgage Particulars of a mortgage or charge 23 Buy now
29 Mar 2011 resolution Resolution 1 Buy now
29 Mar 2011 resolution Resolution 26 Buy now
29 Mar 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Mar 2011 officers Appointment of director (Mr Peter Francis Blakemore) 2 Buy now
25 Mar 2011 officers Appointment of director (Mr Lee Coleyshaw) 2 Buy now
23 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
22 Mar 2011 officers Termination of appointment of director (Julyan Capper) 1 Buy now
22 Mar 2011 officers Termination of appointment of director (William Capper) 1 Buy now
22 Mar 2011 officers Termination of appointment of director (Alan Pratt-Walters) 1 Buy now
07 Mar 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Mar 2011 resolution Resolution 17 Buy now
24 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Dec 2010 accounts Annual Accounts 35 Buy now
03 Nov 2010 annual-return Annual Return 11 Buy now
08 Jun 2010 officers Termination of appointment of director (Alun Williams) 1 Buy now
12 Oct 2009 annual-return Annual Return 6 Buy now
12 Oct 2009 officers Change of particulars for director (Mr William James Capper) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Alun Roy Williams) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Mr Julyan Melville Capper) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Alan James Pratt-Walters) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Mr Robert Gordon Upton) 2 Buy now
12 Oct 2009 officers Change of particulars for secretary (Scott Munro-Morris) 1 Buy now
12 Oct 2009 officers Change of particulars for director (Matthew Charles Frost) 2 Buy now
28 Aug 2009 accounts Annual Accounts 35 Buy now
04 Nov 2008 annual-return Return made up to 06/10/08; full list of members 22 Buy now
28 Oct 2008 resolution Resolution 16 Buy now
10 Oct 2008 officers Appointment terminated director brian rees 1 Buy now
21 Aug 2008 accounts Annual Accounts 37 Buy now
13 Nov 2007 annual-return Return made up to 06/10/07; change of members 10 Buy now
10 Oct 2007 accounts Annual Accounts 34 Buy now
12 Sep 2007 officers Secretary resigned 1 Buy now
23 Mar 2007 officers New director appointed 2 Buy now
15 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Nov 2006 annual-return Return made up to 06/10/06; change of members 9 Buy now
17 Oct 2006 accounts Annual Accounts 35 Buy now
25 Apr 2006 officers New secretary appointed 2 Buy now
25 Apr 2006 officers Director resigned 1 Buy now
24 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2005 annual-return Return made up to 06/10/05; full list of members 14 Buy now