CAPWAY SYSTEMS U.K. LIMITED

Company Documents

DateDescription
22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 14 BEECH HILL OTLEY

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 DIRECTOR APPOINTED MR JACOBUS PIETER CORNELIS EVERSDIJK

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR CORNELIS SCHOUTEN

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM CENTRAL HOUSE 47 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

18/12/1318 December 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

10/12/1310 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR PIETER VAN CAPELLEVEEN

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR CORNELIS SCHOUTEN

View Document

22/02/1322 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/137 January 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

23/12/1123 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/12/1024 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG

View Document

15/12/0915 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER VAN CAPELLEVEEN / 12/11/2009

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 ALTER ARTICLES 22/05/2008

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED PIETER VAN CAPELLEVEEN

View Document

21/02/0821 February 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 REGISTERED OFFICE CHANGED ON 24/05/03 FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS

View Document

06/01/036 January 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9421 November 1994 RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/937 December 1993 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 NC INC ALREADY ADJUSTED 19/02/93

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: FIFTH FLOOR, CLOTH HALL COURT INFIRMARY STREET LEEDS. LS1 2JB

View Document

11/03/9311 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/93

View Document

11/03/9311 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/03/932 March 1993 DIR'S POWER 19/02/93

View Document

01/03/931 March 1993 COMPANY NAME CHANGED PRITENLAKE LIMITED CERTIFICATE ISSUED ON 02/03/93

View Document

01/03/931 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/93

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 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