About

Registered Number: 05554336
Date of Incorporation: 05/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY,

 

Capstone International Ltd was founded on 05 September 2005 with its registered office in Maidstone, Kent. This company has 5 directors listed as Davies, Joseph Alexander, King, Emilia, Davies, Nicholas Jonathan, Davies, Nicola Worthington, Davies, Nicola Worthington at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Nicholas Jonathan 05 September 2005 - 1
DAVIES, Nicola Worthington 05 August 2015 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Joseph Alexander 03 April 2019 - 1
KING, Emilia 03 April 2019 - 1
DAVIES, Nicola Worthington 05 September 2005 03 April 2019 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 05 April 2019
AP03 - Appointment of secretary 05 April 2019
TM02 - Termination of appointment of secretary 05 April 2019
AP03 - Appointment of secretary 05 April 2019
CH01 - Change of particulars for director 21 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 17 August 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 September 2017
PSC09 - N/A 31 August 2017
PSC01 - N/A 31 August 2017
PSC01 - N/A 31 August 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 18 August 2016
CH03 - Change of particulars for secretary 26 May 2016
CH01 - Change of particulars for director 20 May 2016
AD01 - Change of registered office address 10 May 2016
RESOLUTIONS - N/A 22 April 2016
SH08 - Notice of name or other designation of class of shares 22 April 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 04 September 2015
AP01 - Appointment of director 06 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 12 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 23 August 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 25 June 2007
RESOLUTIONS - N/A 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
123 - Notice of increase in nominal capital 06 March 2007
363a - Annual Return 25 September 2006
225 - Change of Accounting Reference Date 17 November 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
NEWINC - New incorporation documents 05 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.