About

Registered Number: 06525799
Date of Incorporation: 06/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 1 Bond Street, Colne, Lancashire, BB8 9DG,

 

Having been setup in 2008, Capper Sharrock Ltd have registered office in Colne in Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This organisation has 2 directors listed as Secretarial Appointments Limited, Corporate Appointments Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Corporate Appointments Limited 06 March 2008 06 March 2008 1
Secretary Name Appointed Resigned Total Appointments
Secretarial Appointments Limited 06 March 2008 06 March 2008 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
PSC04 - N/A 22 January 2020
PSC04 - N/A 22 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 06 September 2018
AD01 - Change of registered office address 05 July 2018
AA01 - Change of accounting reference date 29 May 2018
CS01 - N/A 19 April 2018
SH01 - Return of Allotment of shares 08 May 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
RESOLUTIONS - N/A 02 May 2017
RESOLUTIONS - N/A 02 May 2017
MA - Memorandum and Articles 02 May 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 18 April 2017
MR01 - N/A 04 October 2016
MR01 - N/A 05 September 2016
RESOLUTIONS - N/A 06 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 21 April 2015
CH01 - Change of particulars for director 24 September 2014
CH01 - Change of particulars for director 24 September 2014
CH03 - Change of particulars for secretary 24 September 2014
AD01 - Change of registered office address 23 September 2014
MR04 - N/A 17 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 17 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 18 April 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 30 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 07 March 2011
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 12 January 2010
AA01 - Change of accounting reference date 18 November 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
RESOLUTIONS - N/A 04 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2016 Outstanding

N/A

A registered charge 05 September 2016 Outstanding

N/A

Debenture 28 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.