About

Registered Number: 03625539
Date of Incorporation: 02/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Capitol House, Saint Marys Road, Watford, Hertfordshire, WD18 0RR

 

Founded in 1998, Capitol Commercial Collections Ltd has its registered office in Watford in Hertfordshire, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of the business are Morris, Darryl Barbara, Dagul, Elaine, Morris, David Max, Phillips, Michael, Shields, Julian Adam Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAGUL, Elaine 16 July 1999 - 1
MORRIS, David Max 02 September 1998 - 1
PHILLIPS, Michael 08 September 1999 - 1
SHIELDS, Julian Adam Paul 16 July 1999 07 June 2000 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Darryl Barbara 02 September 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 August 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 11 September 2012
AAMD - Amended Accounts 11 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 05 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
363a - Annual Return 03 June 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 29 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
363a - Annual Return 20 September 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 28 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
225 - Change of Accounting Reference Date 03 April 2000
363a - Annual Return 13 December 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
MEM/ARTS - N/A 28 September 1998
CERTNM - Change of name certificate 23 September 1998
NEWINC - New incorporation documents 02 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.