CAPPER GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

20/05/2520 May 2025 Notification of Neil Mcmaster as a person with significant control on 2025-05-09

View Document

20/05/2520 May 2025 Appointment of Mr Neil Mcmaster as a director on 2025-05-09

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-30

View Document

03/09/243 September 2024 Satisfaction of charge 097031550001 in full

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Change of details for Miss Tracy Ann Fielding as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mrs Tracy Ann Fielding on 2022-02-22

View Document

22/02/2222 February 2022 Cessation of Andrew Graham Farr as a person with significant control on 2022-02-14

View Document

22/02/2222 February 2022 Termination of appointment of Andrew Graham Farr as a director on 2022-02-14

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/05/2117 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 Total exemption full accounts made up to 2020-07-31

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRAHAM FARR

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ANDREW GRAHAM FARR

View Document

01/05/191 May 2019 CESSATION OF JOHN CAMPBELL FIELDING AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY ANN FIELDING

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FIELDING

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR EMILY FIELDING

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 DIRECTOR APPOINTED MISS EMILY MAY FIELDING

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097031550001

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 28 28 WYNDHAM CLOSE NORTHWICH CHESHIRE CW9 8UL ENGLAND

View Document

25/07/1525 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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