CAPVOND COMPOSITES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Unaudited abridged accounts made up to 2024-10-31 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
08/01/258 January 2025 | Secretary's details changed for Mrs Belinda Jane Sanderson on 2025-01-08 |
08/01/258 January 2025 | Director's details changed for Mr Rory Stewart Sanderson on 2025-01-08 |
08/01/258 January 2025 | Change of details for Mr Iain James Mcvicar Sanderson as a person with significant control on 2025-01-08 |
08/01/258 January 2025 | Change of details for Mrs Belinda Jane Sanderson as a person with significant control on 2025-01-08 |
08/01/258 January 2025 | Director's details changed for Mrs Belinda Jane Sanderson on 2025-01-08 |
08/01/258 January 2025 | Director's details changed for Mr Iain James Mcvicar Sanderson on 2025-01-08 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/09/2427 September 2024 | Appointment of Mr Rory Stewart Sanderson as a director on 2024-09-20 |
17/05/2417 May 2024 | Unaudited abridged accounts made up to 2023-10-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/06/2312 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/05/2016 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
11/02/1911 February 2019 | COMPANY NAME CHANGED CAPVOND PLASTICS LIMITED CERTIFICATE ISSUED ON 11/02/19 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/06/1730 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/04/1622 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/04/159 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/04/1422 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/04/1323 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/04/1225 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/04/1126 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES MCVICAR SANDERSON / 31/03/2010 |
10/05/1010 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA JANE SANDERSON / 31/03/2010 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/04/0922 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HENRIETTA SANDERSON / 22/04/2009 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/04/0830 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/04/0724 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
05/05/065 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
06/07/056 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
16/05/0516 May 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
20/05/0420 May 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
25/07/0325 July 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
01/05/021 May 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
23/03/0223 March 2002 | PARTIC OF MORT/CHARGE ***** |
29/08/0129 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
08/05/018 May 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
29/08/0029 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
06/06/006 June 2000 | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
23/07/9923 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
05/05/995 May 1999 | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS |
28/08/9828 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
15/04/9815 April 1998 | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS |
03/11/973 November 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
09/04/979 April 1997 | RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS |
23/08/9623 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
16/05/9616 May 1996 | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS |
01/05/951 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
04/04/954 April 1995 | RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS |
27/03/9527 March 1995 | DIRECTOR'S PARTICULARS CHANGED |
13/04/9413 April 1994 | RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS |
12/04/9412 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
11/06/9311 June 1993 | FULL ACCOUNTS MADE UP TO 31/10/92 |
01/04/931 April 1993 | RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS |
01/09/921 September 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
31/08/9231 August 1992 | FULL ACCOUNTS MADE UP TO 31/10/91 |
03/04/923 April 1992 | RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS |
04/12/914 December 1991 | RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS |
20/09/9120 September 1991 | FULL ACCOUNTS MADE UP TO 31/10/90 |
11/09/9111 September 1991 | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10 |
11/06/9111 June 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
25/10/9025 October 1990 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/09/906 September 1990 | DIRECTOR RESIGNED |
05/04/905 April 1990 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
30/01/9030 January 1990 | PARTIC OF MORT/CHARGE 1133 |
30/01/9030 January 1990 | APPROVE FLOATING CHARGE 18/01/90 |
26/01/9026 January 1990 | ALTER MEM AND ARTS 18/01/90 |
06/10/896 October 1989 | REGISTERED OFFICE CHANGED ON 06/10/89 FROM: 27 CASTLE STREET EDINBURGH EH2 3DN |
06/10/896 October 1989 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/10/896 October 1989 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/10/892 October 1989 | COMPANY NAME CHANGED CAPVOND LIMITED CERTIFICATE ISSUED ON 03/10/89 |
27/09/8927 September 1989 | 123 INC CAP TO £100,000 |
27/09/8927 September 1989 | INC CAP TO £100,000 250989 |
23/08/8923 August 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAPVOND COMPOSITES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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