CAPPERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
03/06/253 June 2025 | Certificate of change of name |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/02/2527 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-23 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | DISS40 (DISS40(SOAD)) |
16/04/1916 April 2019 | FIRST GAZETTE |
15/04/1915 April 2019 | APPOINTMENT TERMINATED, SECRETARY AGNES PRENDERGAST |
15/04/1915 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS SIBBALD |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID GRAY SIBBALD / 26/06/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | SUB-DIVISION 26/06/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/08/1524 August 2015 | COMPANY NAME CHANGED CAPPERS PLANT HIRE LIMITED CERTIFICATE ISSUED ON 24/08/15 |
13/02/1513 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | DIRECTOR APPOINTED MR DOUGLAS ALEXANDER SIBBALD |
05/03/135 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/01/1227 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIBBALD / 05/03/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM CAPPERS FARM ARMADALE WEST LOTHIAN EH48 3BH |
19/02/0919 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/02/072 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/01/0626 January 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | NEW SECRETARY APPOINTED |
26/09/0526 September 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | S369(4) SHT NOTICE MEET 23/01/04 |
11/02/0411 February 2004 | S80A AUTH TO ALLOT SEC 23/01/04 |
11/02/0411 February 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
23/01/0423 January 2004 | 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