Advanced company searchLink opens in new window

CASH PROTECTION AGENCY LIMITED

Company number 02781604

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2016 AD01 Registered office address changed from C/O Edward Hands and Lewis the Old School Rooms 346 Loughborough Road Leicester LE4 5PJ to 51 Norman Way Melton Mowbray Leicestershire LE13 1JE on 16 February 2016
13 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 October 2014
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Jul 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
20 Aug 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
20 Aug 2013 TM01 Termination of appointment of Paul Stubbs as a director
20 Aug 2013 TM01 Termination of appointment of Jason Hathaway as a director
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
19 Jun 2012 AD01 Registered office address changed from C/O Edward Hands and Lewis 3 Rectory Place Loughborough Leicestershire LE11 1UW United Kingdom on 19 June 2012
12 Mar 2012 AP01 Appointment of Leanne Hathaway as a director
24 Feb 2012 CERTNM Company name changed cpa professional services LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
09 Nov 2011 MEM/ARTS Memorandum and Articles of Association
18 Oct 2011 CERTNM Company name changed cash protection agency LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
  • NM01 ‐ Change of name by resolution
17 Oct 2011 AA01 Current accounting period shortened from 5 April 2012 to 31 October 2011
13 Oct 2011 AP01 Appointment of Mr Jason Lee Hathaway as a director
13 Oct 2011 TM01 Termination of appointment of Fiona Parker as a director
12 Oct 2011 AD01 Registered office address changed from Bybrook Lodge Leicester Lane Swithland Loughborough Leicestershire LE12 8TD United Kingdom on 12 October 2011
11 Oct 2011 AP01 Appointment of Mr Paul Stuart Stubbs as a director
07 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011