Download leads from Nexok and grow your business. Find out more

Capitalreport Limited

Documents

Total Documents144
Total Pages589

Filing History

21 March 2024Confirmation statement made on 23 January 2024 with no updates
18 March 2024Registered office address changed from 8 st. Matthews Road Cotham Bristol BS6 5TS England to 6 st. Matthews Road Bristol BS6 5TS on 18 March 2024
15 January 2024Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 8 st. Matthews Road Cotham Bristol BS6 5TS on 15 January 2024
21 December 2023Micro company accounts made up to 31 March 2023
20 February 2023Confirmation statement made on 23 January 2023 with no updates
22 December 2022Micro company accounts made up to 31 March 2022
2 February 2022Confirmation statement made on 23 January 2022 with no updates
22 December 2021Micro company accounts made up to 31 March 2021
9 February 2021Confirmation statement made on 23 January 2021 with no updates
9 December 2020Micro company accounts made up to 31 March 2020
27 January 2020Confirmation statement made on 23 January 2020 with no updates
25 November 2019Micro company accounts made up to 31 March 2019
24 January 2019Confirmation statement made on 23 January 2019 with no updates
14 December 2018Micro company accounts made up to 31 March 2018
23 January 2018Confirmation statement made on 23 January 2018 with no updates
12 December 2017Micro company accounts made up to 31 March 2017
23 January 2017Confirmation statement made on 23 January 2017 with updates
23 January 2017Confirmation statement made on 23 January 2017 with updates
17 December 2016Total exemption small company accounts made up to 31 March 2016
17 December 2016Total exemption small company accounts made up to 31 March 2016
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
19 December 2015Total exemption small company accounts made up to 31 March 2015
19 December 2015Total exemption small company accounts made up to 31 March 2015
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
19 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2012Total exemption small company accounts made up to 31 March 2012
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders
16 November 2011Total exemption small company accounts made up to 31 March 2011
16 November 2011Total exemption small company accounts made up to 31 March 2011
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
19 March 2010Termination of appointment of John Parry as a secretary
19 March 2010Annual return made up to 23 January 2010 with a full list of shareholders
19 March 2010Director's details changed for John Emlyn Parry on 23 January 2010
19 March 2010Termination of appointment of John Parry as a director
19 March 2010Director's details changed for Jane Elizabeth Parry on 22 January 2010
19 March 2010Director's details changed for John Emlyn Parry on 23 January 2010
19 March 2010Termination of appointment of John Parry as a secretary
19 March 2010Termination of appointment of John Parry as a director
19 March 2010Annual return made up to 23 January 2010 with a full list of shareholders
19 March 2010Director's details changed for Jane Elizabeth Parry on 22 January 2010
1 October 2009Total exemption small company accounts made up to 31 March 2009
1 October 2009Total exemption small company accounts made up to 31 March 2009
27 January 2009Return made up to 23/01/09; full list of members
27 January 2009Director and secretary's change of particulars / john parry / 15/08/2007
27 January 2009Return made up to 23/01/09; full list of members
27 January 2009Director and secretary's change of particulars / john parry / 15/08/2007
24 December 2008Total exemption small company accounts made up to 31 March 2008
24 December 2008Total exemption small company accounts made up to 31 March 2008
2 April 2008Return made up to 23/01/08; full list of members
2 April 2008Return made up to 23/01/08; full list of members
22 October 2007Total exemption small company accounts made up to 31 March 2007
22 October 2007Total exemption small company accounts made up to 31 March 2007
8 February 2007Return made up to 23/01/07; full list of members
8 February 2007Return made up to 23/01/07; full list of members
12 December 2006Total exemption small company accounts made up to 31 March 2006
12 December 2006Total exemption small company accounts made up to 31 March 2006
31 January 2006Secretary's particulars changed;director's particulars changed
31 January 2006Secretary's particulars changed;director's particulars changed
31 January 2006Return made up to 23/01/06; full list of members
31 January 2006Return made up to 23/01/06; full list of members
3 January 2006Total exemption small company accounts made up to 31 March 2005
3 January 2006Total exemption small company accounts made up to 31 March 2005
29 March 2005Registered office changed on 29/03/05 from: c/o mitchell charlesworth chavasse court 24 lord street liverpool L2 1TA
29 March 2005Registered office changed on 29/03/05 from: c/o mitchell charlesworth chavasse court 24 lord street liverpool L2 1TA
3 February 2005Total exemption small company accounts made up to 31 March 2004
3 February 2005Total exemption small company accounts made up to 31 March 2004
1 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 September 2004Registered office changed on 30/09/04 from: the gables 25 sunnyridge avenue marford clwyd LL12 8TE
30 September 2004Registered office changed on 30/09/04 from: the gables 25 sunnyridge avenue marford clwyd LL12 8TE
5 March 2004Return made up to 23/01/04; full list of members
5 March 2004Return made up to 23/01/04; full list of members
28 January 2004Total exemption small company accounts made up to 31 March 2003
28 January 2004Total exemption small company accounts made up to 31 March 2003
2 March 2003Return made up to 23/01/03; full list of members
2 March 2003Return made up to 23/01/03; full list of members
6 February 2003Total exemption small company accounts made up to 31 March 2002
6 February 2003Total exemption small company accounts made up to 31 March 2002
27 July 2002Director resigned
27 July 2002New secretary appointed;new director appointed
27 July 2002Registered office changed on 27/07/02 from: 61 curzon park south chester cheshire CH4 8AA
27 July 2002Registered office changed on 27/07/02 from: 61 curzon park south chester cheshire CH4 8AA
27 July 2002Director resigned
27 July 2002New secretary appointed;new director appointed
27 July 2002Secretary resigned;director resigned
27 July 2002Secretary resigned;director resigned
27 July 2002Director resigned
27 July 2002Director resigned
22 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
22 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 January 2002Total exemption small company accounts made up to 31 March 2001
24 January 2002Total exemption small company accounts made up to 31 March 2001
29 August 2001Registered office changed on 29/08/01 from: 24 lord street chavasse court liverpool L2 1TA
29 August 2001Registered office changed on 29/08/01 from: 24 lord street chavasse court liverpool L2 1TA
9 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 December 2000Full accounts made up to 31 March 2000
5 December 2000Full accounts made up to 31 March 2000
8 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 February 2000Full accounts made up to 31 March 1999
6 February 2000Full accounts made up to 31 March 1999
3 February 1999Return made up to 23/01/99; no change of members
3 February 1999Return made up to 23/01/99; no change of members
19 November 1998Accounts for a small company made up to 31 March 1998
19 November 1998Accounts for a small company made up to 31 March 1998
10 March 1998Accounting reference date extended from 31/01/98 to 31/03/98
10 March 1998Accounting reference date extended from 31/01/98 to 31/03/98
9 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
9 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
16 May 1997New director appointed
16 May 1997Ad 19/04/97--------- £ si 999@1=999 £ ic 1/1000
16 May 1997New director appointed
16 May 1997Ad 19/04/97--------- £ si 999@1=999 £ ic 1/1000
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997New director appointed
28 February 1997Registered office changed on 28/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
28 February 1997New secretary appointed
28 February 1997New director appointed
28 February 1997New secretary appointed
28 February 1997Director resigned
28 February 1997Secretary resigned
28 February 1997New director appointed
28 February 1997Secretary resigned
28 February 1997Director resigned
28 February 1997Registered office changed on 28/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
23 January 1997Incorporation
23 January 1997Incorporation
Sign up now to grow your client base. Plans & Pricing