About

Registered Number: 05104027
Date of Incorporation: 16/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, WS10 7WP,

 

Capalex Holdings Ltd was setup in 2004, it has a status of "Active". The business has one director listed as Hale, Morag. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALE, Morag 28 February 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 02 March 2020
AA01 - Change of accounting reference date 25 October 2019
AD01 - Change of registered office address 07 May 2019
PSC02 - N/A 01 May 2019
PSC07 - N/A 01 May 2019
PSC07 - N/A 01 May 2019
CS01 - N/A 01 May 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 25 March 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
AP03 - Appointment of secretary 07 March 2019
TM02 - Termination of appointment of secretary 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
MR04 - N/A 28 February 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 27 July 2017
AUD - Auditor's letter of resignation 29 June 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 13 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 14 April 2015
AUD - Auditor's letter of resignation 07 May 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 30 March 2010
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 23 January 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 29 December 2004
CERTNM - Change of name certificate 12 July 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
123 - Notice of increase in nominal capital 21 June 2004
395 - Particulars of a mortgage or charge 15 June 2004
395 - Particulars of a mortgage or charge 15 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
225 - Change of Accounting Reference Date 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2009 Fully Satisfied

N/A

Debenture 03 June 2004 Fully Satisfied

N/A

Charge over cash deposit 03 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.