Caplets Ltd was founded on 24 January 2007. The current directors of this company are Farrell, Neil Graham Anthony, Hazeldine, Jasmine Amanda Jade, Thompson, Ross, Tucker, Matthew John, Watts, Ceris Jane, Watts, Peter Irving.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRELL, Neil Graham Anthony | 27 March 2015 | - | 1 |
HAZELDINE, Jasmine Amanda Jade | 27 March 2015 | - | 1 |
THOMPSON, Ross | 27 March 2015 | - | 1 |
TUCKER, Matthew John | 27 March 2015 | 17 February 2020 | 1 |
WATTS, Ceris Jane | 25 January 2007 | 27 March 2015 | 1 |
WATTS, Peter Irving | 31 January 2007 | 09 February 2015 | 1 |
Document Type | Date | |
---|---|---|
SH06 - Notice of cancellation of shares | 17 March 2020 | |
CS01 - N/A | 16 March 2020 | |
SH03 - Return of purchase of own shares | 16 March 2020 | |
SH01 - Return of Allotment of shares | 13 March 2020 | |
CS01 - N/A | 28 February 2020 | |
TM01 - Termination of appointment of director | 25 February 2020 | |
CH01 - Change of particulars for director | 24 February 2020 | |
AA - Annual Accounts | 21 November 2019 | |
CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AD01 - Change of registered office address | 01 November 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AP01 - Appointment of director | 27 March 2015 | |
AP01 - Appointment of director | 27 March 2015 | |
AP01 - Appointment of director | 27 March 2015 | |
AP01 - Appointment of director | 27 March 2015 | |
TM01 - Termination of appointment of director | 27 March 2015 | |
TM02 - Termination of appointment of secretary | 27 March 2015 | |
TM01 - Termination of appointment of director | 26 February 2015 | |
AR01 - Annual Return | 27 January 2015 | |
MR04 - N/A | 10 October 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 18 November 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AA - Annual Accounts | 18 February 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AD01 - Change of registered office address | 12 November 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 27 October 2009 | |
AA - Annual Accounts | 06 March 2009 | |
363a - Annual Return | 05 March 2009 | |
363s - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 15 November 2007 | |
225 - Change of Accounting Reference Date | 15 November 2007 | |
395 - Particulars of a mortgage or charge | 11 April 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
287 - Change in situation or address of Registered Office | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2007 | |
288b - Notice of resignation of directors or secretaries | 06 February 2007 | |
288b - Notice of resignation of directors or secretaries | 06 February 2007 | |
NEWINC - New incorporation documents | 24 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 April 2007 | Fully Satisfied |
N/A |