- Company Overview for CAPITAL ASSET REMARKETING LIMITED (09411169)
- Filing history for CAPITAL ASSET REMARKETING LIMITED (09411169)
- People for CAPITAL ASSET REMARKETING LIMITED (09411169)
- More for CAPITAL ASSET REMARKETING LIMITED (09411169)
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) |
---|---|---|---|
16 Jan 2023 | CH01 | Director's details changed for Mr Billy Stretton on 10 January 2023 | |
16 Jan 2023 | CH01 | Director's details changed for Mr Heath Stretton on 16 January 2023 | |
16 Jan 2023 | PSC04 | Change of details for Mr Billy Stretton as a person with significant control on 10 January 2023 | |
16 Jan 2023 | AD01 | Registered office address changed from Albany House Gibson Road Birmingham West Midlands B20 3UE England to Albany House Temple Court Temple Way Coleshill Warwickshire B46 1HH on 16 January 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP United Kingdom to Albany House Gibson Road Birmingham West Midlands B20 3UE on 30 March 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
07 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
18 Oct 2019 | CH01 | Director's details changed for Mr Ginger Joseph Stretton on 18 October 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mr Ginger Joseph Stretton as a person with significant control on 18 October 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mr Billy Stretton as a person with significant control on 18 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Billy Stretton on 18 October 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Heath Stretton on 27 September 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Ginger Joseph Stretton on 30 September 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Billy Stretton on 27 September 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of Heath Stretton as a director on 27 September 2019 | |
19 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
18 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
25 Jan 2018 | PSC01 | Notification of Heath Stretton (Senior) as a person with significant control on 6 April 2016 | |
25 Jan 2018 | PSC01 | Notification of Heath Stretton (Junior) as a person with significant control on 6 April 2016 |