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

Capstick Carpets Limited

Documents

Total Documents131
Total Pages576

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023
5 July 2023Confirmation statement made on 10 June 2023 with updates
16 February 2023Director's details changed for Josephine Claire Gurney on 16 February 2023
16 February 2023Total exemption full accounts made up to 31 May 2022
16 February 2023Change of details for Josephine Claire Gurney as a person with significant control on 16 February 2023
30 June 2022Confirmation statement made on 10 June 2022 with updates
25 February 2022Total exemption full accounts made up to 31 May 2021
10 June 2021Confirmation statement made on 10 June 2021 with updates
12 May 2021Cessation of Raymond Patrick Leach as a person with significant control on 4 May 2021
12 May 2021Termination of appointment of Marion Jane Leach as a director on 4 May 2021
12 May 2021Cessation of Marion Jane Leach as a person with significant control on 4 May 2021
12 May 2021Termination of appointment of Raymond Patrick Leach as a director on 4 May 2021
12 May 2021Notification of Andrew Michael Lees as a person with significant control on 4 May 2021
12 May 2021Notification of Josephine Claire Gurney as a person with significant control on 4 May 2021
12 May 2021Termination of appointment of Marion Jane Leach as a secretary on 4 May 2021
12 May 2021Appointment of Josephine Claire Gurney as a director on 4 May 2021
12 May 2021Appointment of Andrew Michael Lees as a director on 4 May 2021
23 March 2021Confirmation statement made on 8 March 2021 with updates
25 February 2021Micro company accounts made up to 31 May 2020
11 March 2020Confirmation statement made on 8 March 2020 with updates
7 January 2020Micro company accounts made up to 31 May 2019
8 March 2019Confirmation statement made on 8 March 2019 with no updates
11 January 2019Micro company accounts made up to 31 May 2018
9 March 2018Confirmation statement made on 8 March 2018 with updates
9 March 2018Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
27 November 2017Micro company accounts made up to 31 May 2017
27 November 2017Micro company accounts made up to 31 May 2017
14 March 2017Confirmation statement made on 8 March 2017 with updates
14 March 2017Confirmation statement made on 8 March 2017 with updates
13 March 2017Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW
13 March 2017Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW
10 March 2017Secretary's details changed for Marion Jane Leach on 10 March 2017
10 March 2017Registered office address changed from The Sands Appleby in Westmorland Cumbria CA16 6XR to The Sands Appleby in Westmorland CA16 6XR on 10 March 2017
10 March 2017Secretary's details changed for Marion Jane Leach on 10 March 2017
10 March 2017Director's details changed for Marion Jane Leach on 10 March 2017
10 March 2017Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
10 March 2017Director's details changed for Raymond Patrick Leach on 10 March 2017
10 March 2017Director's details changed for Raymond Patrick Leach on 10 March 2017
10 March 2017Registered office address changed from The Sands Appleby in Westmorland Cumbria CA16 6XR to The Sands Appleby in Westmorland CA16 6XR on 10 March 2017
10 March 2017Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
10 March 2017Director's details changed for Marion Jane Leach on 10 March 2017
2 December 2016Total exemption small company accounts made up to 31 May 2016
2 December 2016Total exemption small company accounts made up to 31 May 2016
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
22 March 2016Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
22 March 2016Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
7 March 2016Total exemption small company accounts made up to 31 May 2015
7 March 2016Total exemption small company accounts made up to 31 May 2015
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
25 February 2015Total exemption small company accounts made up to 31 May 2014
25 February 2015Total exemption small company accounts made up to 31 May 2014
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
11 December 2013Total exemption small company accounts made up to 31 May 2013
11 December 2013Total exemption small company accounts made up to 31 May 2013
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
2 November 2012Total exemption small company accounts made up to 31 May 2012
2 November 2012Total exemption small company accounts made up to 31 May 2012
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
25 November 2011Total exemption small company accounts made up to 31 May 2011
25 November 2011Total exemption small company accounts made up to 31 May 2011
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
11 March 2011Register(s) moved to registered inspection location
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
11 March 2011Register(s) moved to registered inspection location
10 March 2011Register inspection address has been changed
10 March 2011Register inspection address has been changed
23 December 2010Total exemption small company accounts made up to 31 May 2010
23 December 2010Total exemption small company accounts made up to 31 May 2010
8 March 2010Director's details changed for Marion Jane Leach on 8 March 2010
8 March 2010Director's details changed for Marion Jane Leach on 8 March 2010
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
8 March 2010Director's details changed for Marion Jane Leach on 8 March 2010
8 March 2010Director's details changed for Raymond Patrick Leach on 8 March 2010
8 March 2010Director's details changed for Raymond Patrick Leach on 8 March 2010
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
8 March 2010Director's details changed for Raymond Patrick Leach on 8 March 2010
30 January 2010Total exemption small company accounts made up to 31 May 2009
30 January 2010Total exemption small company accounts made up to 31 May 2009
9 March 2009Return made up to 08/03/09; full list of members
9 March 2009Return made up to 08/03/09; full list of members
5 November 2008Total exemption small company accounts made up to 31 May 2008
5 November 2008Total exemption small company accounts made up to 31 May 2008
26 March 2008Return made up to 08/03/08; full list of members
26 March 2008Return made up to 08/03/08; full list of members
7 November 2007Total exemption small company accounts made up to 31 May 2007
7 November 2007Total exemption small company accounts made up to 31 May 2007
8 March 2007Return made up to 08/03/07; full list of members
8 March 2007Return made up to 08/03/07; full list of members
16 October 2006Total exemption small company accounts made up to 31 May 2006
16 October 2006Total exemption small company accounts made up to 31 May 2006
13 March 2006Return made up to 08/03/06; full list of members
13 March 2006Return made up to 08/03/06; full list of members
16 September 2005Total exemption small company accounts made up to 31 May 2005
16 September 2005Total exemption small company accounts made up to 31 May 2005
26 April 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
26 April 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
4 November 2004Total exemption small company accounts made up to 31 May 2004
4 November 2004Total exemption small company accounts made up to 31 May 2004
26 March 2004Return made up to 08/03/04; full list of members
26 March 2004Return made up to 08/03/04; full list of members
5 November 2003Total exemption small company accounts made up to 31 May 2003
5 November 2003Total exemption small company accounts made up to 31 May 2003
27 March 2003Return made up to 08/03/03; full list of members
27 March 2003Return made up to 08/03/03; full list of members
3 January 2003Accounting reference date extended from 31/03/03 to 31/05/03
3 January 2003Accounting reference date extended from 31/03/03 to 31/05/03
5 June 2002Ad 27/05/02--------- £ si 98@1=98 £ ic 2/100
5 June 2002Ad 27/05/02--------- £ si 98@1=98 £ ic 2/100
22 March 2002Secretary resigned
22 March 2002New director appointed
22 March 2002New secretary appointed;new director appointed
22 March 2002New secretary appointed;new director appointed
22 March 2002New director appointed
22 March 2002Registered office changed on 22/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB
22 March 2002Secretary resigned
22 March 2002Director resigned
22 March 2002Registered office changed on 22/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB
22 March 2002Director resigned
8 March 2002Incorporation
8 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing