CAPULA LIMITED

00953504
ORION HOUSE UNIT 10 WALTON INDUSTRIAL ESTATE STONE STAFFORDSHIRE ST15 0LT

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2024 accounts Annual Accounts 42 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 42 Buy now
01 Aug 2023 officers Change of particulars for director (Mrs Tina Buckley) 2 Buy now
09 Jun 2023 officers Change of particulars for director (Mrs Tina Buckley) 2 Buy now
09 Jun 2023 officers Appointment of director (Mrs Tina Buckley) 2 Buy now
14 Mar 2023 officers Termination of appointment of director (Marcus Richard Royle) 1 Buy now
28 Feb 2023 officers Appointment of secretary (Sarah Merritt) 2 Buy now
28 Feb 2023 officers Termination of appointment of secretary (Kevin James Miller) 1 Buy now
12 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2022 officers Change of particulars for director (Mr Michael Booth) 2 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 40 Buy now
01 Jun 2022 officers Appointment of director (Mr Simon James Coombs) 2 Buy now
01 Jun 2022 officers Termination of appointment of director (David Pickles) 1 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 officers Termination of appointment of director (Paul William Bayliss) 1 Buy now
27 Sep 2021 officers Appointment of secretary (Kevin James Miller) 2 Buy now
01 Sep 2021 accounts Annual Accounts 40 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 officers Termination of appointment of secretary (Kevin James Miller) 1 Buy now
04 Aug 2020 accounts Annual Accounts 35 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 34 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Feb 2019 officers Appointment of director (David Pickles) 2 Buy now
04 Feb 2019 officers Termination of appointment of director (Mark Edward Hardy) 1 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 35 Buy now
12 Sep 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
24 Jul 2017 resolution Resolution 37 Buy now
18 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2017 accounts Annual Accounts 35 Buy now
14 Feb 2017 accounts Annual Accounts 35 Buy now
08 Dec 2016 officers Appointment of director (Mr Marcus Richard Royle) 2 Buy now
28 Sep 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jul 2016 officers Appointment of director (Mr Paul William Bayliss) 2 Buy now
06 Jul 2016 officers Termination of appointment of director (Roger Graham Turner) 1 Buy now
29 Jun 2016 annual-return Annual Return 7 Buy now
29 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Jun 2016 address Change Sail Address Company With New Address 1 Buy now
24 Feb 2016 auditors Auditors Resignation Company 2 Buy now
17 Feb 2016 resolution Resolution 20 Buy now
12 Feb 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Feb 2016 officers Termination of appointment of director (Stephen Sean Mcevoy) 1 Buy now
09 Feb 2016 officers Termination of appointment of director (Paul Kavanagh) 1 Buy now
09 Feb 2016 officers Appointment of director (Mr Michael Booth) 2 Buy now
09 Feb 2016 officers Appointment of director (Mr Mark Edward Hardy) 2 Buy now
17 Sep 2015 officers Appointment of director (Mr Paul Kavanagh) 2 Buy now
29 Aug 2015 mortgage Registration of a charge 47 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2015 officers Appointment of secretary (Mr Kevin James Miller) 2 Buy now
31 Jul 2015 officers Termination of appointment of secretary (Michael Alan Fawcett) 1 Buy now
31 Jul 2015 officers Termination of appointment of director (Michael Alan Fawcett) 1 Buy now
30 Jul 2015 officers Appointment of director (Mr Stephen Sean Mcevoy) 2 Buy now
08 Jul 2015 annual-return Annual Return 6 Buy now
17 May 2015 accounts Annual Accounts 21 Buy now
11 Feb 2015 officers Termination of appointment of director (Simon James Coombs) 1 Buy now
16 Jun 2014 annual-return Annual Return 7 Buy now
28 Mar 2014 accounts Annual Accounts 21 Buy now
14 Jan 2014 auditors Auditors Resignation Company 2 Buy now
07 Oct 2013 accounts Annual Accounts 25 Buy now
26 Jul 2013 annual-return Annual Return 7 Buy now
03 Oct 2012 accounts Annual Accounts 25 Buy now
13 Jul 2012 annual-return Annual Return 7 Buy now
04 Oct 2011 accounts Annual Accounts 24 Buy now
11 Jul 2011 annual-return Annual Return 7 Buy now
24 Sep 2010 accounts Annual Accounts 24 Buy now
06 Sep 2010 officers Termination of appointment of director (Nicholas Temple) 1 Buy now
15 Jul 2010 annual-return Annual Return 6 Buy now
15 Jul 2010 officers Change of particulars for director (Simon James Coombs) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Michael Alan Fawcett) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Roger Graham Turner) 2 Buy now
26 May 2009 annual-return Return made up to 02/05/09; full list of members 4 Buy now
07 May 2009 accounts Annual Accounts 25 Buy now
03 Nov 2008 accounts Annual Accounts 25 Buy now
19 May 2008 annual-return Return made up to 02/05/08; full list of members 4 Buy now
09 Jan 2008 officers Director's particulars changed 1 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
25 Oct 2007 accounts Annual Accounts 21 Buy now
10 Sep 2007 officers New director appointed 2 Buy now
21 Jun 2007 officers New director appointed 2 Buy now
03 May 2007 annual-return Return made up to 02/05/07; full list of members 3 Buy now
03 Mar 2007 officers Director resigned 1 Buy now
19 Oct 2006 accounts Annual Accounts 22 Buy now
19 Oct 2006 address Registered office changed on 19/10/06 from: orion house 10 walton industrial estate stone staffs ST15 0LT 1 Buy now
06 Oct 2006 address Registered office changed on 06/10/06 from: lindum house diamond way stone staffordshire ST15 0GB 1 Buy now
01 Sep 2006 capital Declaration of assistance for shares acquisition 12 Buy now
01 Sep 2006 capital Declaration of assistance for shares acquisition 13 Buy now
31 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
12 Jul 2006 annual-return Return made up to 02/05/06; full list of members 3 Buy now
09 Mar 2006 officers New director appointed 2 Buy now
09 Mar 2006 officers New director appointed 2 Buy now