D N CAPPER PLASTERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

29/08/2329 August 2023 Change of details for Mr Derek Nigel Capper as a person with significant control on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Mr Derek Nigel Capper on 2023-08-25

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

16/02/2316 February 2023 Change of details for Mr Derek Nigel Capper as a person with significant control on 2023-02-01

View Document

16/02/2316 February 2023 Change of details for Mrs Gillian Audrey Capper as a person with significant control on 2023-02-01

View Document

15/02/2315 February 2023 Change of details for Mr Nicholas Capper as a person with significant control on 2023-02-01

View Document

27/01/2327 January 2023 Notification of Gillian Audrey Capper as a person with significant control on 2016-04-06

View Document

27/01/2327 January 2023 Director's details changed for Mr Derek Nigel Capper on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mrs Gillian Audrey Capper on 2023-01-27

View Document

27/01/2327 January 2023 Notification of Nicholas Capper as a person with significant control on 2016-04-06

View Document

27/01/2327 January 2023 Notification of Derek Nigel Capper as a person with significant control on 2016-04-06

View Document

03/11/223 November 2022 Director's details changed for Nicholas Capper on 2022-11-01

View Document

02/11/222 November 2022 Change of details for a person with significant control

View Document

02/11/222 November 2022 Director's details changed for Mr Derek Nigel Capper on 2022-11-01

View Document

02/11/222 November 2022 Change of details for a person with significant control

View Document

02/11/222 November 2022 Director's details changed for Nicholas Capper on 2022-11-01

View Document

01/11/221 November 2022 Secretary's details changed for Mrs Gillian Audrey Capper on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mrs Gillian Audrey Capper on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mrs Stephanie Capper on 2022-11-01

View Document

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

View Accounts

11/10/2211 October 2022 Registered office address changed from Richmond House 570-572 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SU to Suite 2 Albion House 2 Forge Lane Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 2022-10-11

View Document

25/04/2225 April 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

16/03/2116 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

20/03/1920 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

09/03/189 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM WESTWOOD HINSLEY MILL LANE MARKET DRAYTON SHROPSHIRE TF9 1HP ENGLAND

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM RICHMOND HOUSE, 570-572 ETRURIA ROAD, BASFORD NEWCASTLE STAFFORDSHIRE ST5 0SU

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

23/09/1323 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ADOPT ARTICLES 29/04/2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CAPPER / 29/11/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK NIGEL CAPPER / 29/11/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN AUDREY CAPPER / 29/11/2012

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN AUDREY CAPPER / 29/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/09/1112 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/09/1014 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CAPPER / 01/08/2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN AUDREY CAPPER / 01/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN AUDREY CAPPER / 01/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK NIGEL CAPPER / 01/08/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: RICHMOND HOUSE 570/572 ETRURIA ROAD, BASFORD NEWCASTLE STAFFORDSHIRE ST5 OSU

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/12/058 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 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


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