About

Registered Number: 06066346
Date of Incorporation: 24/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 122 Melton Road West Bridgford, Nottingham, Nottinghamshire, NG2 6EP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.