G. Capstick Timber Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Trade Debtors£9,034 -57.53%
Employees£9 0%
Total assets£879,510 +18.34%

Details

Company type Private Limited Company, Active
Company Number 06154573
Record last updated Saturday, March 3, 2018 2:21:05 PM UTC
Official Address 41 Gloster Park Amble Morpeth Northumberland Ne650jq West With Warkworth, Amble West With Warkworth
There are 10 companies registered at this street
Locality Amble West With Warkworth
Region England
Postal Code NE650JQ

Charts

Visits

G. CAPSTICK TIMBER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-32024-112025-2012
Document TypeDoc. Type Publication datePub. date Download link
Financials Dec 4, 2017 Annual accounts Annual accounts
Registry Dec 4, 2017 Persons with significant control Persons with significant control
Registry Dec 4, 2017 Persons with significant control 2600320... Persons with significant control 2600320...
Registry Dec 4, 2017 Persons with significant control Persons with significant control
Registry Mar 22, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Mar 16, 2017 Resignation of one Forestry Contractor and one Director (a man) Resignation of one Forestry Contractor and one Director (a man)
Registry Mar 16, 2017 Resignation of one Director Resignation of one Director
Registry Mar 15, 2017 Appointment of a man as Forestry Worker and Director Appointment of a man as Forestry Worker and Director
Registry Mar 15, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Mar 12, 2017 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Financials Jul 6, 2016 Annual accounts Annual accounts
Registry Mar 17, 2016 Annual return Annual return
Financials Nov 24, 2015 Annual accounts Annual accounts
Registry Apr 9, 2015 Annual return Annual return
Financials Nov 1, 2014 Annual accounts Annual accounts
Registry Apr 2, 2014 Annual return Annual return
Registry Mar 18, 2014 Return of allotment of shares Return of allotment of shares
Registry Feb 19, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 2, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Oct 14, 2013 Annual accounts Annual accounts
Registry Apr 10, 2013 Annual return Annual return
Financials Dec 27, 2012 Annual accounts Annual accounts
Registry Jun 15, 2012 Resignation of one Director Resignation of one Director
Registry Jun 15, 2012 Resignation of one Forestry Contractor and one Director (a man) Resignation of one Forestry Contractor and one Director (a man)
Registry Apr 27, 2012 Mortgage Mortgage
Registry Apr 11, 2012 Annual return Annual return
Financials Dec 31, 2011 Annual accounts Annual accounts
Registry Dec 13, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Oct 1, 2011 Appointment of a man as Director and Forestry Contractor Appointment of a man as Director and Forestry Contractor
Registry Mar 22, 2011 Annual return Annual return
Registry Oct 29, 2010 Change of registered office address Change of registered office address
Registry Oct 29, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Oct 29, 2010 Resignation of one Secretary 6154... Resignation of one Secretary 6154...
Financials Oct 20, 2010 Annual accounts Annual accounts
Registry Apr 1, 2010 Annual return Annual return
Registry Apr 1, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Apr 1, 2010 Change of particulars for director Change of particulars for director
Financials Jan 26, 2010 Annual accounts Annual accounts
Registry Dec 11, 2009 Change of accounting reference date Change of accounting reference date
Registry Mar 23, 2009 Annual return Annual return
Financials Oct 22, 2008 Annual accounts Annual accounts
Registry Mar 19, 2008 Annual return Annual return
Registry Mar 18, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 17, 2008 Appointment of a person Appointment of a person
Registry Jan 17, 2008 Resignation of a person Resignation of a person
Registry Dec 13, 2007 Resignation of a person 1944717... Resignation of a person 1944717...
Registry Dec 4, 2007 Resignation of 2 people: one Forestry Contractor and one Director (a man) Resignation of 2 people: one Forestry Contractor and one Director (a man)
Registry Sep 22, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 12, 2007 Resignation of a person Resignation of a person
Registry Apr 11, 2007 Appointment of a person Appointment of a person
Registry Apr 11, 2007 Appointment of a person 1944720... Appointment of a person 1944720...
Registry Apr 11, 2007 Resignation of a person Resignation of a person
Registry Apr 11, 2007 Accounts Accounts
Registry Mar 20, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Mar 12, 2007 Two appointments: a man and a person Two appointments: a man and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)