About

Registered Number: 02508819
Date of Incorporation: 05/06/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: The Estate Yard, Pyebush Lane, Beaconsfield, Buckinghamshire, HP9 2RX

 

Established in 1990, Capital Forest Products Ltd have registered office in Beaconsfield, it has a status of "Active". There is one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOH, Richard 17 August 1995 16 April 1998 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 18 December 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 July 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
353 - Register of members 15 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 July 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 03 August 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 23 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 22 July 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 11 June 1996
287 - Change in situation or address of Registered Office 11 June 1996
AA - Annual Accounts 04 October 1995
288 - N/A 25 September 1995
363s - Annual Return 20 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 July 1994
RESOLUTIONS - N/A 13 June 1994
363s - Annual Return 12 June 1994
AA - Annual Accounts 20 May 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 10 June 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 10 September 1991
288 - N/A 03 July 1991
288 - N/A 03 July 1991
363b - Annual Return 14 June 1991
288 - N/A 10 December 1990
CERTNM - Change of name certificate 30 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1990
MEM/ARTS - N/A 28 June 1990
288 - N/A 28 June 1990
287 - Change in situation or address of Registered Office 28 June 1990
CERTNM - Change of name certificate 14 June 1990
NEWINC - New incorporation documents 05 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.