Advanced company searchLink opens in new window

CAPTAIN'S WALK (SERVICES) LIMITED

Company number 00975689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Nov 2023 TM01 Termination of appointment of Josef Barrington Baker as a director on 19 November 2023
24 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
23 Aug 2023 CH01 Director's details changed for Dr Josef Barrington Baker on 18 August 2023
23 Aug 2023 PSC01 Notification of Sophie Appleton as a person with significant control on 18 August 2023
23 Aug 2023 AP03 Appointment of Mr Ian Appleton as a secretary on 18 August 2023
23 Aug 2023 TM02 Termination of appointment of Josef Barrington Baker as a secretary on 18 August 2023
23 Aug 2023 CH01 Director's details changed for Nicholas John Berridge on 18 August 2023
23 Aug 2023 CH01 Director's details changed for Mrs Sophie Appleton on 18 August 2023
24 May 2023 AA Micro company accounts made up to 31 August 2022
04 Oct 2022 AD01 Registered office address changed from 18 Ebenezer Street Bilston WV14 9LJ England to 33 Ludgate Hill Birmingham B3 1EH on 4 October 2022
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
13 Jun 2022 AP01 Appointment of Mrs Sophie Appleton as a director on 13 June 2022
25 May 2022 AA Micro company accounts made up to 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
15 Jun 2020 TM01 Termination of appointment of Lesley Denise Jeynes as a director on 15 June 2020
15 Jun 2020 TM01 Termination of appointment of Andrew Ross Jeynes as a director on 15 June 2020
01 May 2020 PSC01 Notification of Josef Barrington Baker as a person with significant control on 1 May 2020
01 May 2020 TM02 Termination of appointment of Andrew Ross Jeynes as a secretary on 1 May 2020
01 May 2020 PSC07 Cessation of Andrew Ross Jeynes as a person with significant control on 1 May 2020
01 May 2020 AP03 Appointment of Dr Josef Barrington Baker as a secretary on 1 May 2020
01 May 2020 AD01 Registered office address changed from 112 Kidderminster Road Bromsgrove Worcestershire B61 7LD England to 18 Ebenezer Street Bilston WV14 9LJ on 1 May 2020
15 Mar 2020 AP01 Appointment of Mrs Lesley Denise Jeynes as a director on 10 March 2020
02 Mar 2020 AA Micro company accounts made up to 31 August 2019