CAPTAINS REST MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Joanne Lesley Shemmell as a director on 2022-03-10

View Document

01/04/221 April 2022 Appointment of Mrs Tracey Elizabeth East as a director on 2022-03-10

View Document

21/01/2221 January 2022 Cessation of Neil Jonathan Pearce as a person with significant control on 2021-08-31

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-04-30

View Document

19/07/2119 July 2021 Termination of appointment of Marie Eleanor Bees as a director on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Neil Jonathan Pearce as a director on 2021-07-19

View Document

19/07/2119 July 2021 Registered office address changed from 8 Burton Place Brixham Devon TQ5 9JD England to 15 Westons Brake Emersons Green Bristol BS16 7BQ on 2021-07-19

View Document

19/07/2119 July 2021 Notification of Colin Andrew Reid as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Mr Michael Veness as a director on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Mr Ashley Sinclair Copley as a director on 2021-07-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MARIE ELEANOR BEES

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR NEIL JONATHAN PEARCE

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM C/O HANNON HOMES LIMITED SIDNEY HOUSE, BROADMEADOW INDUSTRIA TEIGNMOUTH DEVON TQ14 9AE

View Document

18/04/1618 April 2016 01/04/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM C/O C/O 8 BURTON PLACE BURTON PLACE BRIXHAM DEVON TQ5 9JD ENGLAND

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL ROGERS

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD TRANCKLE

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED JOANNE LESLEY SHEMMELL

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED CAROL SUSAN ROGERS

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED COLIN ANDREW REID

View Document

09/04/159 April 2015 01/04/15 NO MEMBER LIST

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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