Advanced company searchLink opens in new window

CAPCON LIMITED

Company number 03798248

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)
15 Sep 2017 MR01 Registration of charge 037982480011, created on 14 September 2017
08 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
17 Nov 2016 MR04 Satisfaction of charge 6 in full
15 Nov 2016 MR01 Registration of charge 037982480010, created on 10 November 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
27 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
27 Jul 2015 CH01 Director's details changed for Mr Robert Kenneth Dulieu on 13 January 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
28 Jul 2014 CH01 Director's details changed for Mr Marcus Timothy Jones on 25 July 2014
28 Jul 2014 CH01 Director's details changed for Mr Paul Francis Jackson on 25 July 2014
28 Jul 2014 CH01 Director's details changed for Mr Robert Kenneth Dulieu on 25 July 2014
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
20 Jun 2013 AP01 Appointment of Mr Kenneth Paul Dulieu as a director
08 Apr 2013 CH01 Director's details changed for Mr Robert Kenneth Dulieu on 25 March 2013
08 Apr 2013 CH01 Director's details changed for Mr Marcus Timothy Jones on 1 November 2012
08 Apr 2013 CH03 Secretary's details changed for Mr Marcus Timothy Jones on 1 November 2012
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
31 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
27 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
17 Jul 2012 AUD Auditor's resignation