CAPITAL RESOLVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAmended total exemption full accounts made up to 2024-10-31

View Document

07/05/257 May 2025 Termination of appointment of Lee Andrew Dallard as a director on 2025-04-30

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/11/2329 November 2023 Appointment of Mr Kevin Andrew Still as a director on 2023-11-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

11/10/2311 October 2023 Appointment of Mr Mehmet Akseki as a director on 2023-09-13

View Document

11/10/2311 October 2023 Cessation of Bernard Andrew Phillips as a person with significant control on 2023-09-13

View Document

11/10/2311 October 2023 Notification of Ceverine Holdings Limited as a person with significant control on 2023-09-13

View Document

19/09/2319 September 2023 Registration of charge 028567490005, created on 2023-09-13

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Satisfaction of charge 028567490004 in full

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 PREVSHO FROM 31/03/2020 TO 31/10/2019

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

26/02/2026 February 2020 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

25/04/1925 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

03/01/183 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR BERNARD ANDREW PHILLIPS / 06/04/2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/06/1511 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028567490004

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/06/1425 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BURTON

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/08/121 August 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR APPOINTED JAMES ANTHONY BURTON

View Document

30/05/1230 May 2012 22/05/12 STATEMENT OF CAPITAL GBP 1500

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM THE LODGE CASTLE BROMWICH HALL CHESTER ROAD CASTLE BROMWICH WEST MIDLANDS B36 9DE UNITED KINGDOM

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM VICTORIA HOUSE 437 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1AX

View Document

30/06/1130 June 2011 COMPANY NAME CHANGED FIRST CREDIT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/06/11

View Document

30/06/1130 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/112 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ANDREW PHILLIPS / 07/02/2011

View Document

05/08/105 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ANDREW PHILLIPS / 24/05/2010

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PHILLIPS / 01/01/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EVANS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY RITA EVANS

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: GRIFFIN HOUSE 18-19 LUDGATE HILL BIRMINGHAM B3 1DW

View Document

13/02/9613 February 1996 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/03/9520 March 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

20/03/9520 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of 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

01/01/951 January 1995 A selection of 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

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9430 November 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: FIRST FLOOR ATTWOOD HOUSE NEW STREET BIRMINGHAM B2 4NX

View Document

20/04/9420 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

18/04/9418 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/09/9324 September 1993 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