CAPITAL LETTERS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL LETTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03665110

Incorporation date

10/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Loft 206 Sherborne Lofts 33 Grosvenor Street West, Birmingham, West Midlands B16 8HWCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1998)
dot icon10/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon02/09/2025
Micro company accounts made up to 2024-11-30
dot icon14/03/2025
Register inspection address has been changed from Unit 6 Yarwood Works Ledsam Street Birmingham West Midlands B16 8DW England to 206 Sherborne Lofts 33 Grosvenor Street West Birmingham B16 8HW
dot icon13/03/2025
Register(s) moved to registered office address Loft 206 Sherborne Lofts 33 Grosvenor Street West Birmingham West Midlands B16 8HW
dot icon13/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon20/08/2024
Micro company accounts made up to 2023-11-30
dot icon13/03/2024
Termination of appointment of Laura Rivett as a director on 2024-03-01
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon15/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon06/08/2021
Micro company accounts made up to 2020-11-30
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon22/02/2021
Termination of appointment of Phillip Cowie as a director on 2021-01-03
dot icon11/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-11-30
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon06/11/2019
Termination of appointment of Norman John Steemson as a director on 2019-11-06
dot icon06/11/2019
Cessation of Norman John Steemson as a person with significant control on 2019-07-17
dot icon08/04/2019
Micro company accounts made up to 2018-11-30
dot icon22/03/2019
Satisfaction of charge 1 in full
dot icon28/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon23/08/2018
Micro company accounts made up to 2017-11-30
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-07-18
dot icon19/07/2018
Appointment of Mr Phillip Cowie as a director on 2018-07-18
dot icon18/07/2018
Appointment of Mrs Laura Rivett as a director on 2018-07-18
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon12/05/2017
Micro company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon15/11/2010
Register(s) moved to registered inspection location
dot icon15/11/2010
Register inspection address has been changed
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon18/11/2009
Director's details changed for Nicola Jane Dowdeswell on 2009-11-18
dot icon18/11/2009
Director's details changed for Norman John Steemson on 2009-11-18
dot icon25/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon27/11/2008
Return made up to 10/11/08; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from loft 2O6, sherborne lofts 33 grosvenor street west birmingham west midlands B16 8HW
dot icon14/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon14/11/2007
Return made up to 10/11/07; full list of members
dot icon18/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon14/12/2006
Return made up to 10/11/06; full list of members
dot icon06/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon21/11/2005
Return made up to 10/11/05; full list of members
dot icon07/03/2005
Total exemption full accounts made up to 2003-11-30
dot icon15/11/2004
Return made up to 10/11/04; full list of members
dot icon17/03/2004
Total exemption full accounts made up to 2002-11-30
dot icon16/01/2004
Return made up to 10/11/03; full list of members
dot icon22/11/2002
Total exemption full accounts made up to 2001-11-30
dot icon15/11/2002
Return made up to 10/11/02; full list of members
dot icon12/12/2001
Return made up to 10/11/01; full list of members
dot icon21/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon13/12/2000
Return made up to 10/11/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-11-30
dot icon08/01/2000
Particulars of mortgage/charge
dot icon09/12/1999
Return made up to 10/11/99; full list of members
dot icon21/07/1999
Registered office changed on 21/07/99 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New director appointed
dot icon16/11/1998
Director resigned
dot icon16/11/1998
Secretary resigned
dot icon10/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
59.73K
-
0.00
-
-
2022
2
57.06K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rivett, Laura
Director
18/07/2018 - 01/03/2024
-
Dowdeswell, Nicola Jane
Director
14/07/1999 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL LETTERS LIMITED

CAPITAL LETTERS LIMITED is an(a) Active company incorporated on 10/11/1998 with the registered office located at Loft 206 Sherborne Lofts 33 Grosvenor Street West, Birmingham, West Midlands B16 8HW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL LETTERS LIMITED?

toggle

CAPITAL LETTERS LIMITED is currently Active. It was registered on 10/11/1998 .

Where is CAPITAL LETTERS LIMITED located?

toggle

CAPITAL LETTERS LIMITED is registered at Loft 206 Sherborne Lofts 33 Grosvenor Street West, Birmingham, West Midlands B16 8HW.

What does CAPITAL LETTERS LIMITED do?

toggle

CAPITAL LETTERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CAPITAL LETTERS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-01 with updates.