Advanced company searchLink opens in new window

CAPITAL HARDWOOD & COMPONENTS LIMITED

Company number 08762002

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 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
13 Nov 2023 MA Memorandum and Articles of Association
13 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
17 Mar 2021 CH01 Director's details changed for Mr David Bennett on 17 March 2021
17 Mar 2021 PSC04 Change of details for Mr David Bennett as a person with significant control on 17 March 2021
21 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
26 May 2020 MA Memorandum and Articles of Association
26 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2020 MA Memorandum and Articles of Association
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
13 Dec 2019 PSC01 Notification of Darren Keith Weightman as a person with significant control on 1 November 2019
13 Dec 2019 PSC01 Notification of David Bennett as a person with significant control on 1 November 2019
25 Nov 2019 SH03 Purchase of own shares.
21 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
21 Nov 2019 SH06 Cancellation of shares. Statement of capital on 1 November 2019
  • GBP 20
18 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
18 Nov 2019 PSC07 Cessation of Timothy James Dobby as a person with significant control on 1 November 2019
18 Nov 2019 AD01 Registered office address changed from 2, the Old Bank Hambledon Road Denmead Waterlooville Hampshire PO7 6NU to Units 23.2-23.5 Amber Business Centre Hill Top Road Riddings Alfreton DE55 4BR on 18 November 2019