CAPSTONE AND CROSS

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODWARD

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/09/1714 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN OWEN

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 24/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/03/1517 March 2015 SECOND FILING WITH MUD 24/01/15 FOR FORM AR01

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MISS RUTH ELIZABETH JANE BROWN

View Document

20/02/1520 February 2015 24/01/15 NO MEMBER LIST

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MISS NICOLA CLARE WADE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN NORTON

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 24/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 24/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MICHAEL OWEN / 23/11/2012

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM, 27 LIME AVENUE, MELKSHAM, WILTSHIRE, SN12 6UY

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NAOMI CLAIRE OWEN / 23/11/2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/02/1211 February 2012 DIRECTOR APPOINTED MRS SUSAN MARGARET SEALY

View Document

11/02/1211 February 2012 24/01/12 NO MEMBER LIST

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 24/01/11 NO MEMBER LIST

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CALDICOTT

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/05/103 May 2010 DIRECTOR APPOINTED MR DAVID ANDREW WILDSMITH

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELLEN NORTON / 24/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MICHAEL OWEN / 24/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES CALDICOTT / 24/01/2010

View Document

19/02/1019 February 2010 24/01/10 NO MEMBER LIST

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WILLIAM SEALY / 31/12/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 24/01/09

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / NAOMI OWEN / 10/02/2009

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SEALY / 01/09/2008

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN HENDERSON

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 24/01/08

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 24/01/07

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 ANNUAL RETURN MADE UP TO 24/01/06

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 ANNUAL RETURN MADE UP TO 24/01/05

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 24/01/04

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/02/0319 February 2003 ANNUAL RETURN MADE UP TO 24/01/03

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/02/026 February 2002 ANNUAL RETURN MADE UP TO 24/01/02

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 11 PEMBROKE ROAD, MELKSHAM, WILTSHIRE SN12 7NA

View Document

22/02/0122 February 2001 ANNUAL RETURN MADE UP TO 24/01/01

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 ADOPTS OBJECTS 25/04/00

View Document

24/01/0024 January 2000 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