CAPLETS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Appointment of a voluntary liquidator |
04/02/254 February 2025 | Removal of liquidator by court order |
23/08/2423 August 2024 | Liquidators' statement of receipts and payments to 2024-06-20 |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Statement of affairs |
03/07/233 July 2023 | Registered office address changed from 122 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6EP England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-07-03 |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Appointment of a voluntary liquidator |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-13 with updates |
10/02/2310 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/02/2211 February 2022 | Micro company accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Director's details changed |
15/06/2115 June 2021 | Director's details changed |
14/06/2114 June 2021 | Change of details for Mr Neil Graham Anthony Farrell as a person with significant control on 2021-06-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/03/2017 March 2020 | 13/03/20 STATEMENT OF CAPITAL GBP 1000.00 |
16/03/2016 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
13/03/2013 March 2020 | 13/03/20 STATEMENT OF CAPITAL GBP 1990 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
25/02/2025 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TUCKER |
24/02/2024 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS JASMINE AMANDA JADE CLAY / 17/02/2020 |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 24A GORDON ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 5LN |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/03/1527 March 2015 | DIRECTOR APPOINTED MR MATTHEW JOHN TUCKER |
27/03/1527 March 2015 | DIRECTOR APPOINTED ROSS THOMPSON |
27/03/1527 March 2015 | DIRECTOR APPOINTED MS JASMINE AMANDA JADE CLAY |
27/03/1527 March 2015 | DIRECTOR APPOINTED MR NEIL GRAHAM ANTHONY FARRELL |
27/03/1527 March 2015 | APPOINTMENT TERMINATED, DIRECTOR CERIS WATTS |
27/03/1527 March 2015 | APPOINTMENT TERMINATED, SECRETARY CERIS WATTS |
26/02/1526 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER WATTS |
27/01/1527 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
10/10/1410 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/01/1427 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/01/1328 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/02/1215 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/02/1114 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 1 FISHER LANE BINGHAM NOTTINGHAM NG13 8BQ |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER IRVING WATTS / 19/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CERIS JANE WATTS / 18/03/2010 |
19/03/1019 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
27/10/0927 October 2009 | 31/05/09 TOTAL EXEMPTION FULL |
06/03/096 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
05/03/095 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
15/11/0715 November 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/05/07 |
11/04/0711 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/076 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 3 SORREL DRIVE BINGHAM NOTTINGHAM NG13 8UN |
18/02/0718 February 2007 | NEW DIRECTOR APPOINTED |
06/02/076 February 2007 | SECRETARY RESIGNED |
06/02/076 February 2007 | DIRECTOR RESIGNED |
24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAPLETS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company