CAPLETS LTD

Company Documents

DateDescription
10/02/2510 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Removal of liquidator by court order

View Document

23/08/2423 August 2024 Liquidators' statement of receipts and payments to 2024-06-20

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Statement of affairs

View Document

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

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Appointment of a voluntary liquidator

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-13 with updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Director's details changed

View Document

15/06/2115 June 2021 Director's details changed

View Document

14/06/2114 June 2021 Change of details for Mr Neil Graham Anthony Farrell as a person with significant control on 2021-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 1000.00

View Document

16/03/2016 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 1990

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TUCKER

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JASMINE AMANDA JADE CLAY / 17/02/2020

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 24A GORDON ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 5LN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 DIRECTOR APPOINTED MR MATTHEW JOHN TUCKER

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED ROSS THOMPSON

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MS JASMINE AMANDA JADE CLAY

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR NEIL GRAHAM ANTHONY FARRELL

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR CERIS WATTS

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY CERIS WATTS

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WATTS

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/02/1114 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 1 FISHER LANE BINGHAM NOTTINGHAM NG13 8BQ

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER IRVING WATTS / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CERIS JANE WATTS / 18/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

15/11/0715 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/05/07

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 3 SORREL DRIVE BINGHAM NOTTINGHAM NG13 8UN

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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