CAPFIX LIMITED

04584127
51 DE HAVILLAND ROAD DEREHAM ENGLAND NR19 2XN

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2024 accounts Annual Accounts 4 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2023 accounts Annual Accounts 4 Buy now
01 Aug 2022 accounts Annual Accounts 4 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 accounts Annual Accounts 4 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 4 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2019 accounts Annual Accounts 5 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 6 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jun 2017 accounts Annual Accounts 8 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2016 accounts Annual Accounts 5 Buy now
31 Dec 2015 annual-return Annual Return 4 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
12 Aug 2014 officers Termination of appointment of secretary (Jemmett Fox Company Services Ltd) 1 Buy now
12 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2014 accounts Annual Accounts 4 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
23 Apr 2013 accounts Annual Accounts 4 Buy now
07 Nov 2012 annual-return Annual Return 5 Buy now
17 Aug 2012 accounts Annual Accounts 5 Buy now
31 May 2012 mortgage Particulars of a mortgage or charge 10 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 May 2012 mortgage Particulars of a mortgage or charge 10 Buy now
20 Mar 2012 mortgage Particulars of a mortgage or charge 11 Buy now
04 Nov 2011 annual-return Annual Return 5 Buy now
27 Apr 2011 accounts Annual Accounts 7 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 accounts Annual Accounts 7 Buy now
04 Nov 2009 annual-return Annual Return 5 Buy now
04 Nov 2009 officers Change of particulars for director (Amanda Jayne Peart) 2 Buy now
04 Nov 2009 officers Change of particulars for corporate secretary (Jemmett Fox Company Services Ltd) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Christopher Andrew Peart) 2 Buy now
19 Mar 2009 accounts Annual Accounts 7 Buy now
04 Nov 2008 annual-return Return made up to 27/10/08; full list of members 3 Buy now
04 Nov 2008 officers Director's change of particulars / amanda peart / 10/10/2008 1 Buy now
17 Jun 2008 officers Appointment terminated secretary jf company services LIMITED 1 Buy now
16 Jun 2008 officers Secretary appointed jemmett fox company services LTD 2 Buy now
08 Apr 2008 accounts Annual Accounts 7 Buy now
08 Nov 2007 annual-return Return made up to 27/10/07; full list of members 2 Buy now
09 Jul 2007 accounts Annual Accounts 7 Buy now
03 Jan 2007 annual-return Return made up to 27/10/06; full list of members 2 Buy now
11 Aug 2006 mortgage Particulars of mortgage/charge 4 Buy now
15 Mar 2006 accounts Annual Accounts 7 Buy now
27 Oct 2005 annual-return Return made up to 27/10/05; full list of members 2 Buy now
16 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2005 accounts Annual Accounts 7 Buy now
04 Nov 2004 annual-return Return made up to 29/10/04; full list of members 7 Buy now
14 Apr 2004 accounts Annual Accounts 7 Buy now
23 Dec 2003 officers New director appointed 2 Buy now
07 Nov 2003 annual-return Return made up to 29/10/03; full list of members 6 Buy now
03 Oct 2003 address Registered office changed on 03/10/03 from: canterbury house 20 market place dereham norfolk NR19 2AY 1 Buy now
07 Nov 2002 incorporation Incorporation Company 19 Buy now