CAPACITY FOR CHANGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Registered office address changed from 1 Long Hazel Mead Sparkford Yeovil Somerset BA22 7FP United Kingdom to 2 Grassholme Way Startforth Barnard Castle DL12 9BU on 2025-02-25 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/08/2316 August 2023 | Micro company accounts made up to 2023-02-28 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/11/2221 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
04/01/224 January 2022 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM HURSTBOURNE, 5 5 PARKWAY ROAD CHUDLEIGH NEWTON ABBOT DEVON TQ13 0LF UNITED KINGDOM |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 34/36 FORE STREET BOVEY TRACEY DEVON TQ13 9AE |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
15/06/1815 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
15/06/1715 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
18/03/1618 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/03/1527 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 34-36 FORE STREET BOVEY TRACEY DEVON TQ13 9AE |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
08/03/128 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
13/04/1113 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHRISTOPHER EDWARDS / 19/03/2010 |
19/03/1019 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | LOCATION OF DEBENTURE REGISTER |
10/03/0910 March 2009 | LOCATION OF REGISTER OF MEMBERS |
08/10/088 October 2008 | APPOINTMENT TERMINATED SECRETARY ASHLEY DAWES |
21/04/0821 April 2008 | 28/02/08 TOTAL EXEMPTION FULL |
27/02/0827 February 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | RETURN MADE UP TO 23/02/07; NO CHANGE OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/04/0628 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
09/03/069 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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