CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED

Company Documents

DateDescription
19/07/2419 July 2024 Liquidators' statement of receipts and payments to 2024-06-15

View Document

31/08/2331 August 2023 Liquidators' statement of receipts and payments to 2023-06-15

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/03/219 March 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 236 236 WESTBOURNE PARK ROAD NOTTING HILL LONDON W11 1EL ENGLAND

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 2B CHEPSTOW ROAD LONDON W2 5BH

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PETER FOSTER

View Document

09/05/199 May 2019 CESSATION OF GILL CAROL FOSTER AS A PSC

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MRS GILL CAROL FOSTER / 04/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 FIRST GAZETTE

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

02/11/162 November 2016 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FOSTER

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/12/1324 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR STEVEN PETER FOSTER

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN FOSTER

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/03/1325 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1325 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/136 February 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 CURRSHO FROM 30/11/2012 TO 31/10/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 36 & 38 CROSS HAYES MALMESBURY WILTSHIRE SN16 9BG UNITED KINGDOM

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 59 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETAR INJAC

View Document

03/01/123 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CAROL FOSTER / 31/10/2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/01/1110 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CAROL FOSTER / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CAROL FOSTER / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETAR INJAC / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETAR INJAC / 13/01/2010

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CAROL FOSTER / 20/08/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETAR INJAC / 20/08/2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETAR INJAC / 05/01/2009

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM THE OLD MUSTARD POT, 99 HIGH ROAD, BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 73N

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 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