CAPPER SHARROCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG United Kingdom to Block B Chamberhall Business Park Harvard Road Bury Lancashire BL9 0ES on 2025-04-23

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

10/02/2310 February 2023 Termination of appointment of David Sharrock as a director on 2022-05-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Director's details changed for Mr Heath Capper on 2022-04-01

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Appointment of Mrs Constance Ann Sharrock as a secretary on 2021-05-10

View Document

29/11/2129 November 2021 Termination of appointment of Heath Capper as a secretary on 2021-05-10

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID SHARROCK / 22/01/2020

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR HEATH CAPPER / 22/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR

View Document

29/05/1829 May 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/05/178 May 2017 29/03/17 STATEMENT OF CAPITAL GBP 100

View Document

02/05/172 May 2017 ALTER ARTICLES 29/03/2017

View Document

02/05/172 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/172 May 2017 ARTICLES OF ASSOCIATION

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065257990003

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065257990002

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 COMPANY NAME CHANGED CAPPER & SHARROCK LIMITED CERTIFICATE ISSUED ON 06/06/16

View Document

04/05/164 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

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

View Document

30/04/1530 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / HEATH CAPPER / 24/09/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHARROCK / 24/09/2014

View Document

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / HEATH CAPPER / 24/09/2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM OAKHILL TRADING ESTATE DEVONSHIRE ROAD WORSLEY MANCHESTER M28 3PT

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/03/1420 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/04/1318 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/03/117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/11/0918 November 2009 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED DAVID SHARROCK

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY APPOINTED HEATH CAPPER

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3BA

View Document

04/04/084 April 2008 ADOPT ARTICLES 28/03/2008

View Document

06/03/086 March 2008 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