Based in Hereford, Caplor Energy Ltd was registered on 10 August 2001. We do not know the number of employees at the organisation. There are 5 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Anna Elisabeth | 15 April 2020 | - | 1 |
WILLIAMS, David Rory | 15 April 2020 | - | 1 |
BURKE, Daniel, Dr | 20 September 2007 | 16 February 2016 | 1 |
METHUEN, Stephen James | 08 March 2004 | 31 December 2007 | 1 |
YULE, Gordon Munro | 19 September 2007 | 31 March 2010 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 28 April 2020 | |
AP01 - Appointment of director | 28 April 2020 | |
AP01 - Appointment of director | 28 April 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 16 November 2018 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 19 October 2016 | |
TM01 - Termination of appointment of director | 08 March 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 23 December 2014 | |
MR01 - N/A | 30 October 2014 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 08 November 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 November 2013 | |
AD01 - Change of registered office address | 08 November 2013 | |
AD01 - Change of registered office address | 08 November 2013 | |
MR04 - N/A | 24 July 2013 | |
MR04 - N/A | 24 July 2013 | |
MR04 - N/A | 24 July 2013 | |
MR04 - N/A | 24 July 2013 | |
MR05 - N/A | 24 July 2013 | |
MR04 - N/A | 24 July 2013 | |
MR04 - N/A | 24 July 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 25 September 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 September 2012 | |
AD01 - Change of registered office address | 17 May 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AA - Annual Accounts | 09 August 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 24 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 August 2010 | |
CERTNM - Change of name certificate | 11 May 2010 | |
CONNOT - N/A | 27 April 2010 | |
TM02 - Termination of appointment of secretary | 09 April 2010 | |
TM01 - Termination of appointment of director | 09 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 17 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
AA - Annual Accounts | 23 January 2009 | |
288a - Notice of appointment of directors or secretaries | 08 October 2008 | |
363a - Annual Return | 18 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2008 | |
AA - Annual Accounts | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
225 - Change of Accounting Reference Date | 24 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 September 2007 | |
363a - Annual Return | 21 September 2007 | |
AA - Annual Accounts | 09 July 2007 | |
395 - Particulars of a mortgage or charge | 07 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2007 | |
395 - Particulars of a mortgage or charge | 01 December 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
363a - Annual Return | 26 September 2006 | |
395 - Particulars of a mortgage or charge | 11 July 2006 | |
AA - Annual Accounts | 29 June 2006 | |
363a - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 07 July 2005 | |
395 - Particulars of a mortgage or charge | 26 March 2005 | |
363s - Annual Return | 16 September 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
AA - Annual Accounts | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 09 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2004 | |
288a - Notice of appointment of directors or secretaries | 05 April 2004 | |
288b - Notice of resignation of directors or secretaries | 05 April 2004 | |
CERTNM - Change of name certificate | 24 February 2004 | |
363s - Annual Return | 16 October 2003 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 29 October 2002 | |
288a - Notice of appointment of directors or secretaries | 17 December 2001 | |
288a - Notice of appointment of directors or secretaries | 17 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 2001 | |
287 - Change in situation or address of Registered Office | 13 November 2001 | |
288b - Notice of resignation of directors or secretaries | 14 August 2001 | |
288b - Notice of resignation of directors or secretaries | 14 August 2001 | |
NEWINC - New incorporation documents | 10 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 October 2014 | Outstanding |
N/A |
Legal charge | 08 April 2008 | Fully Satisfied |
N/A |
Legal charge | 30 May 2007 | Fully Satisfied |
N/A |
Debenture | 28 November 2006 | Outstanding |
N/A |
Legal charge | 22 November 2006 | Fully Satisfied |
N/A |
Mortgage deed | 30 June 2006 | Fully Satisfied |
N/A |
Mortgage | 23 March 2005 | Fully Satisfied |
N/A |
Mortgage | 18 June 2004 | Fully Satisfied |
N/A |
Debenture deed | 28 May 2004 | Fully Satisfied |
N/A |