About

Registered Number: 03536796
Date of Incorporation: 24/03/1998 (27 years ago)
Company Status: Active
Registered Address: 11 Park Street, Leamington Spa, Warwickshire, CV32 4QN

 

Capelli-blaze Ltd was registered on 24 March 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Jacqueline Ann 24 March 1998 - 1
FLYNN, Martin Dominic 24 March 1998 - 1
PRIME, Natalie Darrelle 02 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 11 March 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 11 June 2018
PSC01 - N/A 17 May 2018
PSC01 - N/A 17 May 2018
PSC09 - N/A 17 May 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 21 January 2015
CH01 - Change of particulars for director 20 October 2014
CH03 - Change of particulars for secretary 20 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 13 May 2011
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 07 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 29 June 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
363a - Annual Return 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
RESOLUTIONS - N/A 10 January 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 04 April 2000
287 - Change in situation or address of Registered Office 27 March 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 01 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1999
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1998
287 - Change in situation or address of Registered Office 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.