R. CAPSTICK (BUILDERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2023-12-31

View Document

29/12/2429 December 2024 Termination of appointment of Ronald Capstick as a director on 2024-11-21

View Document

29/12/2429 December 2024 Cessation of Ronald Capstick as a person with significant control on 2024-11-21

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

15/03/2315 March 2023 Change of details for Mrs Cheryl Jane Capstick as a person with significant control on 2023-03-04

View Document

15/03/2315 March 2023 Cessation of Ronald Capstick as a person with significant control on 2023-03-04

View Document

15/03/2315 March 2023 Notification of Ronald Capstick as a person with significant control on 2023-03-04

View Document

15/03/2315 March 2023 Notification of Jonathan Ronald Capstick as a person with significant control on 2023-03-04

View Document

15/03/2315 March 2023 Notification of Cheryl Jane Capstick as a person with significant control on 2023-03-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/10/1629 October 2016 05/04/16 STATEMENT OF CAPITAL GBP 100

View Document

11/09/1611 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CHERYL JANE CAPSTICK / 31/12/2015

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY RONALD CAPSTICK

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY RONALD CAPSTICK

View Document

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CHERYL JANE CAPSTICK / 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CAPSTICK / 29/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RONALD CAPSTICK / 29/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JANE CAPSTICK / 29/03/2011

View Document

28/03/1128 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CAPSTICK / 15/03/2010

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHERYL JANE CAPSTICK / 15/03/2010

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD CAPSTICK / 15/03/2010

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JANE CAPSTICK / 15/03/2010

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RONALD CAPSTICK / 15/03/2010

View Document

29/10/1029 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CAPSTICK / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JANE CAPSTICK / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RONALD CAPSTICK / 26/03/2010

View Document

19/12/0919 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM 310 BRIGHTON ROAD BELMONT SUTTON SURREY SM2 5SU

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 5 MULGRAVE COURT MULGRAVE ROAD SUTTON SURREY SM2 6LF

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/11/002 November 2000 EXEMPTION FROM APPOINTING AUDITORS 21/10/00

View Document

21/06/0021 June 2000 EXEMPTION FROM APPOINTING AUDITORS 30/09/99

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/06/006 June 2000 COMPANY NAME CHANGED R. & C. CAPSTICK & SON (BUILDER MERCHANTS) LIMITED CERTIFICATE ISSUED ON 07/06/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 EXEMPTION FROM APPOINTING AUDITORS 16/01/98

View Document

27/01/9827 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 EXEMPTION FROM APPOINTING AUDITORS 16/01/98

View Document

26/03/9726 March 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 EXEMPTION FROM APPOINTING AUDITORS 12/01/97

View Document

02/05/962 May 1996 EXEMPTION FROM APPOINTING AUDITORS 10/03/96

View Document

02/05/962 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 EXEMPTION FROM APPOINTING AUDITORS 05/06/95

View Document

16/06/9516 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 REGISTERED OFFICE CHANGED ON 02/06/94 FROM: C/O GEO H JACKSON & CO 42A HIGH STREET SUTTON SURREY SM1 1HQ

View Document

10/05/9410 May 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/03/9224 March 1992 ALTER MEM AND ARTS 17/03/92

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTS,WD6 3EW

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 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