Bromley
BR1 3QD
Secretary Name | Paul Hewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 36 Scotts Road Bromley BR1 3QD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 36 Scotts Road Bromley BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Karen Hewitt 50.00% Ordinary A |
---|---|
2 at £1 | Paul Hewitt 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £20,374 |
Current Liabilities | £21,671 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Register inspection address has been changed (1 page) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
19 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Paul Byrne Hewitt on 14 October 2009 (1 page) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Karen Lee Hewitt on 14 October 2009 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 246A high street bromley kent BR1 1PQ (1 page) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 181 high street bromley kent BR1 1NP (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 181 high street bromley kent BR1 1NP (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
15 March 2005 | Company name changed capatec LIMITED\certificate issued on 15/03/05 (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
7 March 2005 | Incorporation (13 pages) |