CAPTRAD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-27 => 2023-02-27
2024-04-07 update accounts_next_due_date 2023-11-27 => 2024-11-27
2023-06-22 update statutory_documents DIRECTOR APPOINTED MRS SUSAN LORRAINE CAPSTICK
2023-06-18 delete contact_pages_linkeddomain jotform.com
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-27 => 2022-02-27
2023-04-07 update accounts_next_due_date 2022-11-27 => 2023-11-27
2023-02-17 delete source_ip 77.68.64.19
2023-02-17 insert index_pages_linkeddomain samjayheaton.com
2023-02-17 insert source_ip 91.197.229.167
2022-10-26 update statutory_documents 27/02/22 TOTAL EXEMPTION FULL
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-04-02 update statutory_documents COMPANY BUSINESS 15/03/2022
2022-03-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPTRAD HOLDINGS LIMITED
2022-03-07 update num_mort_outstanding 1 => 0
2022-03-07 update num_mort_satisfied 0 => 1
2022-03-01 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-24 update statutory_documents ADOPT ARTICLES 14/02/2022
2022-02-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037751790001
2021-12-07 update accounts_last_madeup_date 2020-02-27 => 2021-02-27
2021-12-07 update accounts_next_due_date 2021-11-27 => 2022-11-27
2021-11-25 update statutory_documents 27/02/21 TOTAL EXEMPTION FULL
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-05-26 update statutory_documents CESSATION OF ROBERT EDWARD CAPSTICK AS A PSC
2021-05-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-05-12 update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 63.00
2021-04-30 update statutory_documents AGREEMENT PROPOSED TO BE MADE BETWEEN THE COMPANY FOR THE PURCHASE BY THE COMPANY PURCHASE CONTRACT BE APPROVED AND THE COMPANY BE AUTHORISED TO ENTER INTO THE PURCHASE CONTRACT 01/04/2021
2021-04-21 update statutory_documents PURCHASE CONTRACT 01/04/2021
2020-12-07 update accounts_last_madeup_date 2019-02-27 => 2020-02-27
2020-12-07 update accounts_next_due_date 2021-02-27 => 2021-11-27
2020-10-15 update website_status DomainNotFound => OK
2020-10-15 update statutory_documents 27/02/20 TOTAL EXEMPTION FULL
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-11-27 => 2021-02-27
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-27 => 2019-02-27
2019-12-07 update accounts_next_due_date 2019-11-27 => 2020-11-27
2019-11-25 update statutory_documents 27/02/19 TOTAL EXEMPTION FULL
2019-11-22 update statutory_documents SECRETARY APPOINTED MRS SUSAN LORRAINE CAPSTICK
2019-07-25 delete source_ip 88.208.252.144
2019-07-25 insert source_ip 77.68.64.19
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT CAPSTICK
2019-03-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-27
2019-03-07 update accounts_next_due_date 2019-02-21 => 2019-11-27
2019-02-04 update statutory_documents 27/02/18 TOTAL EXEMPTION FULL
2018-12-06 update account_ref_day 28 => 27
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-02-21
2018-11-21 update statutory_documents PREVSHO FROM 28/02/2018 TO 27/02/2018
2018-06-07 delete sic_code 46750 - Wholesale of chemical products
2018-06-07 insert sic_code 23140 - Manufacture of glass fibres
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-01-07 update num_mort_charges 0 => 1
2017-01-07 update num_mort_outstanding 0 => 1
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037751790001
2016-11-24 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-07-10 insert address 6a Gratton Place East Gillibrands Skelmersdale UK. WN8 9UE
2016-07-10 insert fax +44 (0)1695 732566
2016-07-10 update founded_year null => 1999
2016-07-10 update primary_contact null => 6a Gratton Place, East Gillibrands Skelmersdale, UK WN8 9UE
2016-06-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-06-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-05-23 update statutory_documents 21/05/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-11 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 6A GRATTON PLACE EAST GILLIBRANDS SKELMERSDALE UNITED KINGDOM WN8 9UE
2015-07-07 insert address 6A GRATTON PLACE EAST GILLIBRANDS SKELMERSDALE WN8 9UE
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-08 update statutory_documents 21/05/15 FULL LIST
2015-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT CAPSTICK / 24/04/2015
2015-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT EDWARD CAPSTICK / 22/04/2015
2015-03-14 delete career_emails re..@captrad.com
2015-03-14 delete email re..@captrad.com
2015-03-14 delete phone +44 (0)1695 680010
2015-03-14 insert phone +44 (0)1695 280510
2015-03-07 delete address UNIT 19 HEWITT BUSINESS PARK WINSTANLEY ROAD, BILLINGE WIGAN LANCASHIRE WN5 7XB
2015-03-07 insert address 6A GRATTON PLACE EAST GILLIBRANDS SKELMERSDALE UNITED KINGDOM WN8 9UE
2015-03-07 update registered_address
2015-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2015 FROM UNIT 19 HEWITT BUSINESS PARK WINSTANLEY ROAD, BILLINGE WIGAN LANCASHIRE WN5 7XB
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-06-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-05-21 update statutory_documents 21/05/14 FULL LIST
2013-12-24 delete source_ip 88.208.252.136
2013-12-24 insert source_ip 88.208.252.144
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-27 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-06-26 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 delete sic_code 5155 - Wholesale of chemical products
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 46750 - Wholesale of chemical products
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-21 => 2012-05-21
2013-06-21 update returns_next_due_date 2012-06-18 => 2013-06-18
2013-05-24 update statutory_documents 21/05/13 FULL LIST
2013-01-28 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-11-28 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents 21/05/12 FULL LIST
2011-11-25 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 21/05/11 FULL LIST
2010-11-09 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents 21/05/10 FULL LIST
2010-01-04 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-12-24 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-08-26 update statutory_documents RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS
2007-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-02 update statutory_documents £ IC 100/83 16/05/07 £ SR 17@1=17
2007-07-02 update statutory_documents RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-08 update statutory_documents NEW SECRETARY APPOINTED
2007-06-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-25 update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-01 update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-06-15 update statutory_documents RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-12-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-06-01 update statutory_documents RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-01-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-06-10 update statutory_documents RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-11-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-05-31 update statutory_documents RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-01-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01
2000-06-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-27 update statutory_documents RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
2000-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 12 EAGLE BROW LYMM CHESHIRE WA13 0LW
2000-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
1999-05-27 update statutory_documents DIRECTOR RESIGNED
1999-05-27 update statutory_documents SECRETARY RESIGNED
1999-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION