- Company Overview for CAPRICE COINAMATIC LIMITED (00885006)
- Filing history for CAPRICE COINAMATIC LIMITED (00885006)
- People for CAPRICE COINAMATIC LIMITED (00885006)
- More for CAPRICE COINAMATIC LIMITED (00885006)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2024 | AD02 | Register inspection address has been changed from C/O Baker Chapman & Bussey 3 North Hill Colchester CO1 1DZ United Kingdom to 11 De Grey Road Colchester CO4 5YQ | |
26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
23 Nov 2018 | PSC01 | Notification of Nicholas John Bache as a person with significant control on 11 May 2018 | |
23 Nov 2018 | PSC01 | Notification of Timothy Charles Bache as a person with significant control on 11 May 2018 | |
23 Nov 2018 | PSC01 | Notification of Matthew Paul Bache as a person with significant control on 11 May 2018 | |
23 Nov 2018 | PSC07 | Cessation of Matthew Paul Bache (As Executor) as a person with significant control on 11 May 2018 | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
01 Sep 2017 | AD01 | Registered office address changed from Caprice 50 Clarence Road Rayleigh Essex SS6 8SQ to 39 Wellington Road Rayleigh Essex SS6 8EX on 1 September 2017 | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
21 Dec 2016 | TM02 | Termination of appointment of Jacqueline Helena Bache as a secretary on 11 August 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Jacqueline Helena Bache as a director on 11 August 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Nicholas Bache as a director on 3 August 2016 |