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

Caplin Carpets Limited

Documents

Total Documents83
Total Pages321

Filing History

13 July 2020Confirmation statement made on 12 July 2020 with no updates
17 December 2019Total exemption full accounts made up to 31 March 2019
15 August 2019Confirmation statement made on 12 July 2019 with no updates
10 October 2018Total exemption full accounts made up to 31 March 2018
24 July 2018Confirmation statement made on 12 July 2018 with no updates
3 January 2018Total exemption full accounts made up to 31 March 2017
25 July 2017Confirmation statement made on 12 July 2017 with no updates
25 July 2017Confirmation statement made on 12 July 2017 with no updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
26 July 2016Confirmation statement made on 12 July 2016 with updates
26 July 2016Confirmation statement made on 12 July 2016 with updates
30 March 2016Registration of charge 058739780002, created on 24 March 2016
30 March 2016Registration of charge 058739780002, created on 24 March 2016
24 February 2016Appointment of Mrs Michele Caplin as a director on 24 February 2016
24 February 2016Appointment of Mrs Michele Caplin as a director on 24 February 2016
18 December 2015Total exemption small company accounts made up to 31 March 2015
18 December 2015Total exemption small company accounts made up to 31 March 2015
10 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
10 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
16 December 2014Total exemption small company accounts made up to 31 March 2014
16 December 2014Total exemption small company accounts made up to 31 March 2014
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
12 January 2013Particulars of a mortgage or charge / charge no: 1
12 January 2013Particulars of a mortgage or charge / charge no: 1
7 January 2013Registered office address changed from Unit 15a Norway Street Portslade Brighton East Sussex BN41 1GN on 7 January 2013
7 January 2013Registered office address changed from Unit 15a Norway Street Portslade Brighton East Sussex BN41 1GN on 7 January 2013
7 January 2013Registered office address changed from Unit 15a Norway Street Portslade Brighton East Sussex BN41 1GN on 7 January 2013
11 December 2012Total exemption small company accounts made up to 31 March 2012
11 December 2012Total exemption small company accounts made up to 31 March 2012
28 August 2012Secretary's details changed for Michele Elizabeth Caplin on 28 August 2012
28 August 2012Director's details changed for Tony Vincent Caplin on 28 August 2012
28 August 2012Secretary's details changed for Michele Elizabeth Caplin on 28 August 2012
28 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
28 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
28 August 2012Director's details changed for Tony Vincent Caplin on 28 August 2012
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
8 June 2010Total exemption small company accounts made up to 31 March 2010
8 June 2010Total exemption small company accounts made up to 31 March 2010
14 December 2009Total exemption small company accounts made up to 31 March 2009
14 December 2009Total exemption small company accounts made up to 31 March 2009
20 July 2009Return made up to 12/07/09; full list of members
20 July 2009Return made up to 12/07/09; full list of members
21 May 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009
21 May 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009
12 May 2009Total exemption small company accounts made up to 31 July 2008
12 May 2009Total exemption small company accounts made up to 31 July 2008
18 August 2008Return made up to 12/07/08; full list of members
18 August 2008Return made up to 12/07/08; full list of members
8 May 2008Capitals not rolled up
8 May 2008Capitals not rolled up
8 May 2008Accounts for a dormant company made up to 31 July 2007
8 May 2008Accounts for a dormant company made up to 31 July 2007
20 December 2007Registered office changed on 20/12/07 from: 31 elder close portslade brighton BN41 2ER
20 December 2007Registered office changed on 20/12/07 from: 31 elder close portslade brighton BN41 2ER
6 November 2007Secretary resigned
6 November 2007Secretary resigned
6 August 2007Location of debenture register
6 August 2007Location of register of members
6 August 2007Return made up to 12/07/07; full list of members
6 August 2007Registered office changed on 06/08/07 from: 2A goring road, goring worthing west sussex BN12 4AJ
6 August 2007Location of debenture register
6 August 2007Registered office changed on 06/08/07 from: 2A goring road, goring worthing west sussex BN12 4AJ
6 August 2007Return made up to 12/07/07; full list of members
6 August 2007Location of register of members
31 August 2006New director appointed
31 August 2006New director appointed
31 August 2006Director resigned
31 August 2006Director resigned
17 August 2006New secretary appointed
17 August 2006New secretary appointed
12 July 2006Incorporation
12 July 2006Incorporation
Sign up now to grow your client base. Plans & Pricing