CAPALEX HOLDINGS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Kevin Barry Smith as a director on 2024-09-01

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/05/2331 May 2023 Change of details for Amari Metals Engineering Group Limited as a person with significant control on 2023-05-30

View Document

08/03/238 March 2023 Cessation of Amari Metals Limited as a person with significant control on 2023-01-01

View Document

06/03/236 March 2023 Notification of Amari Metals Engineering Group Limited as a person with significant control on 2023-01-01

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document

29/06/2129 June 2021 Appointment of Mr Kevin Barry Smith as a director on 2021-06-25

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

25/10/1925 October 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM LECONFIELD INDUSTRIAL ESTATE CLEATOR MOOR CUMBRIA CA25 5QB

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARI METALS LIMITED

View Document

01/05/191 May 2019 CESSATION OF PETER BEASLEY AS A PSC

View Document

01/05/191 May 2019 CESSATION OF JAYNE BARBOUR AS A PSC

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR NEIL MURDOCH

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, SECRETARY JAYNE BARBOUR

View Document

07/03/197 March 2019 SECRETARY APPOINTED MS MORAG HALE

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR ANDREW ROBERTS

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BEASLEY

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAYNE BARBOUR

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 AUDITOR'S RESIGNATION

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

23/04/1523 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

07/05/147 May 2014 AUDITOR'S RESIGNATION

View Document

22/04/1422 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

26/04/1326 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

29/05/1229 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/05/113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

19/04/1019 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BEASLEY / 16/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BARBOUR / 16/04/2010

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BARBOUR / 26/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BEASLEY / 26/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAYNE BARBOUR / 26/10/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/04/092 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/05/0813 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 COMPANY NAME CHANGED STORMAY LIMITED CERTIFICATE ISSUED ON 12/07/04

View Document

21/06/0421 June 2004 £ NC 1000/200000 03/06

View Document

21/06/0421 June 2004 NC INC ALREADY ADJUSTED 03/06/04

View Document

21/06/0421 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

16/04/0416 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information