Advanced company searchLink opens in new window

CAPSTONE (DBT) LIMITED

Company number 03643685

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)
17 Oct 2008 395 Particulars of a mortgage or charge / charge no: 8
16 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Oct 2008 363a Return made up to 05/10/08; full list of members
11 Oct 2008 395 Particulars of a mortgage or charge / charge no: 7
11 Jan 2008 363a Return made up to 05/10/07; full list of members
04 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
10 May 2007 287 Registered office changed on 10/05/07 from: 38 bucklersbury, hitchin, hertfordshire SG5 1BG
17 Jan 2007 288c Director's particulars changed
03 Jan 2007 AA Total exemption small company accounts made up to 31 December 2005
20 Oct 2006 363s Return made up to 05/10/06; full list of members
22 Feb 2006 CERTNM Company name changed charcloud LIMITED\certificate issued on 22/02/06
09 Nov 2005 363s Return made up to 05/10/05; full list of members
23 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
09 Dec 2004 363s Return made up to 05/10/04; full list of members
13 May 2004 AA Total exemption small company accounts made up to 31 December 2003
25 Oct 2003 363s Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
08 Apr 2003 AA Total exemption small company accounts made up to 31 December 2002
15 Oct 2002 363s Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
17 Apr 2002 AA Accounts for a small company made up to 31 December 2001
16 Oct 2001 363s Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
03 May 2001 AA Accounts for a small company made up to 31 December 2000
28 Nov 2000 288b Director resigned
14 Nov 2000 395 Particulars of mortgage/charge
14 Nov 2000 395 Particulars of mortgage/charge
19 Oct 2000 363s Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed