Based in Birmingham, Capricorn Coating Services Ltd was registered on 10 May 2002. The current directors of the business are Bingley, Edwin, Bingley, Christopher Edwin, Bingley, Charlotte Mary. We do not know the number of employees at Capricorn Coating Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BINGLEY, Charlotte Mary | 10 May 2002 | 04 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BINGLEY, Edwin | 04 April 2006 | - | 1 |
BINGLEY, Christopher Edwin | 10 May 2002 | 04 April 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 24 March 2017 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 16 March 2016 | |
CH01 - Change of particulars for director | 25 November 2015 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 30 May 2014 | |
MR01 - N/A | 30 May 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AD01 - Change of registered office address | 25 July 2012 | |
CH01 - Change of particulars for director | 25 July 2012 | |
AD01 - Change of registered office address | 25 July 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363a - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 01 September 2006 | |
363a - Annual Return | 22 June 2006 | |
288b - Notice of resignation of directors or secretaries | 22 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 27 January 2005 | |
287 - Change in situation or address of Registered Office | 10 August 2004 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 20 September 2003 | |
225 - Change of Accounting Reference Date | 09 September 2003 | |
363s - Annual Return | 27 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
288a - Notice of appointment of directors or secretaries | 22 May 2002 | |
NEWINC - New incorporation documents | 10 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 May 2014 | Outstanding |
N/A |