Advanced company searchLink opens in new window

CAPITAL ALUMINIUM EXTRUSIONS LIMITED

Company number 03218112

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)
09 May 2024 MR01 Registration of charge 032181120009, created on 30 April 2024
07 Oct 2023 AA Full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
20 Jun 2023 MR01 Registration of charge 032181120008, created on 16 June 2023
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
25 Sep 2021 AA Accounts for a small company made up to 31 December 2020
29 Jun 2021 AP01 Appointment of Mr Kevin Barry Smith as a director on 25 June 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
28 Jun 2021 TM01 Termination of appointment of Neil Murdoch as a director on 25 June 2021
06 Oct 2020 AA Accounts for a small company made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
20 Feb 2020 MR04 Satisfaction of charge 5 in full
25 Oct 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
08 May 2019 PSC02 Notification of Capalex Holdings Limited as a person with significant control on 28 February 2019
08 May 2019 PSC07 Cessation of Jayne Barbour as a person with significant control on 28 February 2019
08 May 2019 PSC07 Cessation of Peter Beasley as a person with significant control on 28 February 2019
07 May 2019 AD01 Registered office address changed from Leconfield Industrial Estate Cleator Moor Cumbria CA25 5QB to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 7 May 2019
01 Apr 2019 TM01 Termination of appointment of Christopher Meredith as a director on 1 April 2019
01 Apr 2019 AA Accounts for a small company made up to 30 June 2018
15 Mar 2019 MR04 Satisfaction of charge 7 in full
07 Mar 2019 AP01 Appointment of Mr Neil Murdoch as a director on 28 February 2019
07 Mar 2019 TM02 Termination of appointment of Jayne Barbour as a secretary on 28 February 2019
07 Mar 2019 AP01 Appointment of Mr Christopher Meredith as a director on 28 February 2019