G. CAPSTICK TIMBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Registered office address changed from Unit 7 Clifford Court Cooper Way Carlisle CA3 0JG England to 17 Oak Close Hexham NE46 2RE on 2024-05-09

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

07/11/227 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Change of details for Mr Gary Andrew Capstick as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Change of details for Mr Gary Andrew Capstick as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Gary Andrew Capstick on 2022-03-25

View Document

25/03/2225 March 2022 Change of details for Mr Gary Andrew Capstick as a person with significant control on 2022-03-25

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Registered office address changed from 41 Gloster Park Amble Morpeth Northumberland NE65 0JQ to Unit 7 Clifford Court Cooper Way Carlisle CA3 0JG on 2021-10-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/10/2024 October 2020 PSC'S CHANGE OF PARTICULARS / MR GARY ANDREW CAPSTICK / 04/12/2017

View Document

21/10/2021 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/03/2019

View Document

21/10/2021 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/03/2020

View Document

21/10/2021 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/03/2018

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR GARY ANDREW ANDREW CAPSTICK / 11/03/2018

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR GARY ANDREW ANDREW CAPSTICK / 04/12/2017

View Document

04/12/174 December 2017 CESSATION OF CHRISTINE CAPSTICK AS A PSC

View Document

04/12/174 December 2017 CESSATION OF GEORGE HENRY CAPSTICK AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE CAPSTICK

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR GARY ANDREW ANDREW CAPSTICK

View Document

06/07/166 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/11/141 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 19/02/14 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061545730003

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR GARY CAPSTICK

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/04/1211 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR GARY ANDREW CAPSTICK

View Document

22/03/1122 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM BOATSIDE BUSINESS CENTRE BRIDGE END HEXHAM NE46 4SH

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY CI ACCOUNTANCY LIMITED

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CI ACCOUNTANCY LIMITED / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY CAPSTICK / 01/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 PREVEXT FROM 11/03/2009 TO 31/03/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 11 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 11/03/08

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 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