CAPTAIN MACK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
03/12/243 December 2024 | Micro company accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Change of details for Mr John Richard Bullivant as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Change of details for Mr Joseph Iain Russell as a person with significant control on 2024-09-30 |
25/09/2425 September 2024 | Notification of John Bullivant as a person with significant control on 2024-03-31 |
25/09/2425 September 2024 | Cessation of Iain Russell as a person with significant control on 2024-03-31 |
25/09/2425 September 2024 | Notification of Joseph Iain Russell as a person with significant control on 2024-03-31 |
15/08/2415 August 2024 | Change of details for Mr Iain Russell as a person with significant control on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Mr Joseph Iain Russell on 2024-08-15 |
15/08/2415 August 2024 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Mr John Richard Bullivant on 2024-08-15 |
15/08/2415 August 2024 | Secretary's details changed for Mrs Judith Russell on 2024-08-15 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-14 with updates |
22/05/2422 May 2024 | Appointment of Mr Joseph Iain Russell as a director on 2024-03-31 |
22/05/2422 May 2024 | Termination of appointment of Janet Margaret Hart as a secretary on 2024-03-31 |
22/05/2422 May 2024 | Appointment of Mrs Judith Russell as a secretary on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/07/2325 July 2023 | Micro company accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
17/04/2317 April 2023 | Termination of appointment of Iain Russell as a director on 2023-03-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
13/05/2213 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Director's details changed for Mr Iain Russell on 2021-10-26 |
26/10/2126 October 2021 | Director's details changed for Mr John Richard Bullivant on 2021-10-26 |
26/10/2126 October 2021 | Change of details for Mr Iain Russell as a person with significant control on 2021-10-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/08/197 August 2019 | DISS40 (DISS40(SOAD)) |
06/08/196 August 2019 | FIRST GAZETTE |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
07/07/187 July 2018 | REGISTERED OFFICE CHANGED ON 07/07/2018 FROM 3 CHURCHGATES THE WILDERNESS BERKHAMSTED HERTFORDSHIRE HP4 2UB |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/10/161 October 2016 | DISS40 (DISS40(SOAD)) |
30/09/1630 September 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
16/08/1616 August 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/08/157 August 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
07/08/157 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN RUSSELL / 07/08/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM C/ O FIRE MOUNTAIN PRODUCTIONS SHEPPERTON STUDIOS SHEPPERTON MIDDLESEX TW17 0QD |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/08/139 August 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/07/1231 July 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/08/112 August 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
03/11/073 November 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
17/10/0717 October 2007 | NEW SECRETARY APPOINTED |
24/07/0724 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
04/07/074 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
16/05/0716 May 2007 | DIRECTOR RESIGNED |
16/05/0716 May 2007 | SECRETARY RESIGNED |
14/05/0714 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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