About

Registered Number: 04372300
Date of Incorporation: 12/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: C/O Capital Dental Printmet, Buildings Sully Moors Road Sully, Penarth, South Glamorgan, CF64 5RP

 

Capital Prosthetics Laboratory Ltd was registered on 12 February 2002, it has a status of "Active". Cockfield, Debbie, Cockfield, Debbie, Perrett, Kay, Perrett, Bruce, Perrett, Craig are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKFIELD, Debbie 30 June 2015 - 1
PERRETT, Bruce 12 February 2002 30 June 2015 1
PERRETT, Craig 12 February 2002 27 January 2010 1
Secretary Name Appointed Resigned Total Appointments
COCKFIELD, Debbie 30 June 2015 - 1
PERRETT, Kay 12 February 2002 30 June 2015 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 28 October 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 22 February 2019
CS01 - N/A 21 February 2018
PSC01 - N/A 21 February 2018
AA - Annual Accounts 14 December 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 14 February 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 03 October 2015
AA01 - Change of accounting reference date 28 August 2015
AP01 - Appointment of director 10 July 2015
AP03 - Appointment of secretary 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
AR01 - Annual Return 26 March 2015
SH01 - Return of Allotment of shares 31 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 15 April 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 03 March 2003
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.