CAPITAL SERVICES (WATFORD) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL SERVICES (WATFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03951146

Incorporation date

20/03/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite F1 Hartsbourne House,, Delta Gain, Watford WD19 5BECopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon12/03/2026
Registration of charge 039511460004, created on 2026-03-06
dot icon11/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/01/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon26/06/2025
Registered office address changed from Unit 9 Kings Park Industrial Estate Primrose Hill Kings Langley Hertfordshire WD4 8st to Suite F1 Hartsbourne House, Delta Gain Watford WD19 5BE on 2025-06-26
dot icon24/03/2025
Appointment of Mrs Kirstie Louise Macdonald as a director on 2025-03-14
dot icon24/03/2025
Appointment of Mr Sydney Clifford Turner as a director on 2025-03-14
dot icon13/02/2025
Satisfaction of charge 1 in full
dot icon04/02/2025
Registration of charge 039511460003, created on 2025-01-31
dot icon20/12/2024
Second filing of Confirmation Statement dated 2024-12-16
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon16/12/2024
Appointment of Mr Simon John Edwards as a director on 2024-12-16
dot icon27/11/2024
Cessation of Capital Services (Holdings) Limited as a person with significant control on 2024-10-21
dot icon27/11/2024
Notification of Capital Services Watford (Holdco) Limited as a person with significant control on 2024-10-21
dot icon01/05/2024
Termination of appointment of David Christopher Dale as a secretary on 2024-04-30
dot icon01/05/2024
Termination of appointment of David Christopher Dale as a director on 2024-04-30
dot icon04/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon23/10/2017
Purchase of own shares.
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Cancellation of shares. Statement of capital on 2017-04-28
dot icon05/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon23/12/2016
Amended total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon13/01/2016
Satisfaction of charge 2 in full
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-11-07
dot icon20/11/2014
Resolutions
dot icon28/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon28/01/2014
Statement of company's objects
dot icon28/01/2014
Change of share class name or designation
dot icon28/01/2014
Resolutions
dot icon16/01/2014
Registered office address changed from C/O Warren Clare 5-6 George Street St Albans Herts AL3 4ER on 2014-01-16
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon27/04/2011
Secretary's details changed for Mr David Christopher Dale on 2011-03-20
dot icon27/04/2011
Director's details changed for Mr David Christopher Dale on 2011-03-20
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon16/04/2010
Director's details changed for Terence John Hallahan on 2010-03-20
dot icon16/04/2010
Director's details changed for David Christopher Dale on 2010-03-20
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 20/03/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 20/03/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 20/03/07; full list of members
dot icon20/04/2007
Director's particulars changed
dot icon20/04/2007
Secretary's particulars changed;director's particulars changed
dot icon21/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 20/03/06; full list of members
dot icon29/12/2005
Registered office changed on 29/12/05 from: 74A the broadway chesham buckinghamshire HP5 1EG
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 20/03/05; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 20/03/04; full list of members
dot icon10/02/2004
Particulars of mortgage/charge
dot icon17/06/2003
Accounts for a small company made up to 2003-03-31
dot icon19/03/2003
Return made up to 20/03/03; full list of members
dot icon24/10/2002
Accounts for a small company made up to 2002-03-31
dot icon15/03/2002
Return made up to 20/03/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/12/2001
Registered office changed on 03/12/01 from: 6 lawn lane hemel hempstead hertfordshire HP3 9HH
dot icon21/03/2001
Return made up to 20/03/01; full list of members
dot icon19/02/2001
Particulars of mortgage/charge
dot icon04/05/2000
Ad 12/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon03/04/2000
Registered office changed on 03/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/04/2000
Director resigned
dot icon03/04/2000
Secretary resigned
dot icon03/04/2000
New secretary appointed;new director appointed
dot icon03/04/2000
New director appointed
dot icon20/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallahan, Terence John
Director
20/03/2000 - Present
14
LONDON LAW SERVICES LIMITED
Nominee Director
20/03/2000 - 20/03/2000
580
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/03/2000 - 20/03/2000
16011
Edwards, Simon John
Director
16/12/2024 - Present
14
Dale, David Christopher
Secretary
20/03/2000 - 30/04/2024
-

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 SERVICES (WATFORD) LIMITED

CAPITAL SERVICES (WATFORD) LIMITED is an(a) Active company incorporated on 20/03/2000 with the registered office located at Suite F1 Hartsbourne House,, Delta Gain, Watford WD19 5BE. There are currently 4 active directors 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 SERVICES (WATFORD) LIMITED?

toggle

CAPITAL SERVICES (WATFORD) LIMITED is currently Active. It was registered on 20/03/2000 .

Where is CAPITAL SERVICES (WATFORD) LIMITED located?

toggle

CAPITAL SERVICES (WATFORD) LIMITED is registered at Suite F1 Hartsbourne House,, Delta Gain, Watford WD19 5BE.

What does CAPITAL SERVICES (WATFORD) LIMITED do?

toggle

CAPITAL SERVICES (WATFORD) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPITAL SERVICES (WATFORD) LIMITED?

toggle

The latest filing was on 12/03/2026: Registration of charge 039511460004, created on 2026-03-06.