Advanced company searchLink opens in new window

CAPITAL MOTOR COMPANY LIMITED

Company number 06201164

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)
10 Apr 2013 CH04 Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013
30 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jul 2011 CH01 Director's details changed for Timothy Nigel Fraser Durdin on 1 May 2011
12 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
20 Oct 2010 CH04 Secretary's details changed for Dws Secretaries Limited on 30 September 2010
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Aug 2010 AD01 Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Milton Keynes MK9 1DZ on 11 August 2010
30 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Timothy Nigel Fraser Durdin on 2 April 2010
29 Apr 2010 CH04 Secretary's details changed for Dws Secretaries Limited on 2 April 2010
26 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Apr 2009 363a Return made up to 03/04/09; full list of members
06 Apr 2009 288c Director's change of particulars / timothy durdin / 03/04/2009
03 Dec 2008 288a Secretary appointed dws secretaries LIMITED
03 Dec 2008 288b Appointment terminated secretary hp secretarial services LIMITED
23 Jul 2008 288b Appointment terminated director hp directors LIMITED
23 Jul 2008 288a Director appointed timothy nigel fraser durdin
10 Jun 2008 AA Accounts for a dormant company made up to 31 December 2007
30 May 2008 225 Accounting reference date shortened from 30/04/2008 to 31/12/2007
09 Apr 2008 363a Return made up to 03/04/08; full list of members
05 Jun 2007 287 Registered office changed on 05/06/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN
25 May 2007 CERTNM Company name changed howper 613 LIMITED\certificate issued on 25/05/07
03 Apr 2007 NEWINC Incorporation