About

Registered Number: 03946000
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Cabus Nook Sawmill, Cabus Nook Lane, Cabus, Preston, Lancashire, PR3 1AA

 

Capstick Home Design Ltd was setup in 2000, it's status is listed as "Active". There are no directors listed for the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 March 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 02 April 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 06 April 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 14 April 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 19 April 2002
DISS40 - Notice of striking-off action discontinued 18 September 2001
363s - Annual Return 12 September 2001
GAZ1 - First notification of strike-off action in London Gazette 28 August 2001
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
287 - Change in situation or address of Registered Office 21 June 2000
225 - Change of Accounting Reference Date 21 June 2000
CERTNM - Change of name certificate 19 June 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.