- Company Overview for CAPE DURASTEEL LIMITED (00295561)
- Filing history for CAPE DURASTEEL LIMITED (00295561)
- People for CAPE DURASTEEL LIMITED (00295561)
- Charges for CAPE DURASTEEL LIMITED (00295561)
- More for CAPE DURASTEEL LIMITED (00295561)
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) |
---|---|---|---|
17 Apr 2013 | AP01 | Appointment of Mr Richard John Skipp as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Rachel Amey as a director | |
14 Mar 2013 | AD01 | Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 14 March 2013 | |
04 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 May 2012 | TM02 | Termination of appointment of Jeremy Gorman as a secretary | |
29 May 2012 | AP03 | Appointment of Christopher Francis Judd as a secretary | |
13 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Jun 2011 | AP03 | Appointment of Jeremy Philip Gorman as a secretary | |
08 Jun 2011 | TM02 | Termination of appointment of Lucy Turner as a secretary | |
01 Dec 2010 | CH01 | Director's details changed for Rachel Nancye Carr on 1 December 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 1 December 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2009 | CH03 | Secretary's details changed for Lucy Finch Turner on 23 December 2009 | |
19 Dec 2009 | CH01 | Director's details changed for Mrs Victoria Anne George on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Rachel Nancye Carr on 18 December 2009 | |
04 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
22 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
29 May 2009 | 288c | Director's change of particulars / rachel carr / 11/05/2009 | |
31 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
30 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
21 Oct 2008 | 288a | Director appointed rachel nancye carr |