CAPABLE LIMITED

Company Documents

DateDescription
30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ORR / 01/03/2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
LYNTON HOUSE
7 TAVISTOCK SQUARE
LONDON
WC1H 9BQ

View Document

24/04/1324 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ORR / 15/08/2011

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BLUSTON

View Document

12/04/1112 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/03/1017 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ORR / 01/02/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ORR / 15/02/2008

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM:
C/O B S G VALENTINE
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON WC1H 9BQ

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 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