Advanced company searchLink opens in new window

CAPTAIN FAWCETT LIMITED

Company number 07593251

Filter by category

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)
05 Jun 2017 CS01 Confirmation statement made on 6 April 2017 with updates
04 Jun 2017 SH08 Change of share class name or designation
02 Jun 2017 TM01 Termination of appointment of Christine Veronica Greenwood Finney as a director on 2 June 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Nov 2016 SH10 Particulars of variation of rights attached to shares
20 Jun 2016 AD01 Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to John S Ward & Co 1 London Road Kettering Northamptonshire NN16 0EF on 20 June 2016
03 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 133.34
12 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 133.34
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 133.34
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 120
30 Jun 2014 SH02 Sub-division of shares on 17 June 2014
30 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 100 ordinaryshares of £1 into 10000 ordinary shares of £0.01 each 17/06/2014
14 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
07 May 2013 AD01 Registered office address changed from 2Nd Floor Tuition House, 27-37 St. Georges Road Wimbledon London SW19 4EU United Kingdom on 7 May 2013
28 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
20 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
07 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/08/2011
07 Sep 2011 AP01 Appointment of Christine Veronica Greenwood Finney as a director
06 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)