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

Capital Services (Watford) Limited

Documents

Total Documents135
Total Pages664

Filing History

4 April 2024Confirmation statement made on 20 March 2024 with no updates
21 August 2023Total exemption full accounts made up to 31 March 2023
21 March 2023Confirmation statement made on 20 March 2023 with no updates
17 October 2022Total exemption full accounts made up to 31 March 2022
31 March 2022Confirmation statement made on 20 March 2022 with no updates
17 September 2021Total exemption full accounts made up to 31 March 2021
21 May 2021Confirmation statement made on 20 March 2021 with no updates
22 December 2020Total exemption full accounts made up to 31 March 2020
24 March 2020Confirmation statement made on 20 March 2020 with updates
8 August 2019Total exemption full accounts made up to 31 March 2019
25 April 2019Confirmation statement made on 20 March 2019 with no updates
14 January 2019Total exemption full accounts made up to 31 March 2018
28 March 2018Confirmation statement made on 20 March 2018 with updates
23 October 2017Purchase of own shares.
23 October 2017Purchase of own shares.
20 October 2017Total exemption full accounts made up to 31 March 2017
20 October 2017Total exemption full accounts made up to 31 March 2017
11 September 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 100
11 September 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 100
5 April 2017Confirmation statement made on 20 March 2017 with updates
5 April 2017Confirmation statement made on 20 March 2017 with updates
23 December 2016Amended total exemption small company accounts made up to 31 March 2016
23 December 2016Amended total exemption small company accounts made up to 31 March 2016
8 December 2016Total exemption small company accounts made up to 31 March 2016
8 December 2016Total exemption small company accounts made up to 31 March 2016
8 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 110
8 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 110
13 January 2016Satisfaction of charge 2 in full
13 January 2016Satisfaction of charge 2 in full
30 June 2015Total exemption small company accounts made up to 31 March 2015
30 June 2015Total exemption small company accounts made up to 31 March 2015
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 110
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 110
9 January 2015Total exemption small company accounts made up to 31 March 2014
9 January 2015Total exemption small company accounts made up to 31 March 2014
20 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 110
20 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 110
20 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 110
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 January 2014Statement of company's objects
28 January 2014Change of share class name or designation
28 January 2014Statement of company's objects
28 January 2014Change of share class name or designation
16 January 2014Registered office address changed from C/O Warren Clare 5-6 George Street St Albans Herts AL3 4ER on 16 January 2014
16 January 2014Registered office address changed from C/O Warren Clare 5-6 George Street St Albans Herts AL3 4ER on 16 January 2014
22 November 2013Total exemption small company accounts made up to 31 March 2013
22 November 2013Total exemption small company accounts made up to 31 March 2013
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
5 January 2012Total exemption small company accounts made up to 31 March 2011
5 January 2012Total exemption small company accounts made up to 31 March 2011
27 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
27 April 2011Director's details changed for Mr David Christopher Dale on 20 March 2011
27 April 2011Director's details changed for Mr David Christopher Dale on 20 March 2011
27 April 2011Secretary's details changed for Mr David Christopher Dale on 20 March 2011
27 April 2011Secretary's details changed for Mr David Christopher Dale on 20 March 2011
27 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
22 December 2010Total exemption small company accounts made up to 31 March 2010
22 December 2010Total exemption small company accounts made up to 31 March 2010
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
16 April 2010Director's details changed for David Christopher Dale on 20 March 2010
16 April 2010Director's details changed for Terence John Hallahan on 20 March 2010
16 April 2010Director's details changed for David Christopher Dale on 20 March 2010
16 April 2010Director's details changed for Terence John Hallahan on 20 March 2010
18 August 2009Total exemption small company accounts made up to 31 March 2009
18 August 2009Total exemption small company accounts made up to 31 March 2009
30 April 2009Return made up to 20/03/09; full list of members
30 April 2009Return made up to 20/03/09; full list of members
14 August 2008Total exemption small company accounts made up to 31 March 2008
14 August 2008Total exemption small company accounts made up to 31 March 2008
18 April 2008Return made up to 20/03/08; full list of members
18 April 2008Return made up to 20/03/08; full list of members
28 September 2007Total exemption small company accounts made up to 31 March 2007
28 September 2007Total exemption small company accounts made up to 31 March 2007
20 April 2007Director's particulars changed
20 April 2007Director's particulars changed
20 April 2007Secretary's particulars changed;director's particulars changed
20 April 2007Secretary's particulars changed;director's particulars changed
20 April 2007Return made up to 20/03/07; full list of members
20 April 2007Return made up to 20/03/07; full list of members
21 July 2006Total exemption small company accounts made up to 31 March 2006
21 July 2006Total exemption small company accounts made up to 31 March 2006
24 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 December 2005Registered office changed on 29/12/05 from: 74A the broadway chesham buckinghamshire HP5 1EG
29 December 2005Registered office changed on 29/12/05 from: 74A the broadway chesham buckinghamshire HP5 1EG
27 October 2005Total exemption small company accounts made up to 31 March 2005
27 October 2005Total exemption small company accounts made up to 31 March 2005
19 May 2005Return made up to 20/03/05; full list of members
19 May 2005Return made up to 20/03/05; full list of members
5 July 2004Total exemption small company accounts made up to 31 March 2004
5 July 2004Total exemption small company accounts made up to 31 March 2004
31 March 2004Return made up to 20/03/04; full list of members
31 March 2004Return made up to 20/03/04; full list of members
10 February 2004Particulars of mortgage/charge
10 February 2004Particulars of mortgage/charge
17 June 2003Accounts for a small company made up to 31 March 2003
17 June 2003Accounts for a small company made up to 31 March 2003
19 March 2003Return made up to 20/03/03; full list of members
19 March 2003Return made up to 20/03/03; full list of members
24 October 2002Accounts for a small company made up to 31 March 2002
24 October 2002Accounts for a small company made up to 31 March 2002
15 March 2002Return made up to 20/03/02; full list of members
15 March 2002Return made up to 20/03/02; full list of members
16 January 2002Total exemption small company accounts made up to 31 March 2001
16 January 2002Total exemption small company accounts made up to 31 March 2001
3 December 2001Registered office changed on 03/12/01 from: 6 lawn lane hemel hempstead hertfordshire HP3 9HH
3 December 2001Registered office changed on 03/12/01 from: 6 lawn lane hemel hempstead hertfordshire HP3 9HH
21 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 February 2001Particulars of mortgage/charge
19 February 2001Particulars of mortgage/charge
4 May 2000Ad 12/04/00--------- £ si 99@1=99 £ ic 1/100
4 May 2000Ad 12/04/00--------- £ si 99@1=99 £ ic 1/100
3 April 2000New secretary appointed;new director appointed
3 April 2000Secretary resigned
3 April 2000New director appointed
3 April 2000Registered office changed on 03/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP
3 April 2000Director resigned
3 April 2000New secretary appointed;new director appointed
3 April 2000New director appointed
3 April 2000Registered office changed on 03/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP
3 April 2000Director resigned
3 April 2000Secretary resigned
20 March 2000Incorporation
20 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing