Advanced company searchLink opens in new window

R.S. CAPP LIMITED

Company number 03002612

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)
13 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
22 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
  • ANNOTATION Replacement The form replaces the AR01 registered on 12/01/2015 as it was not properly delivered
09 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 December 2013
12 Jan 2015 AD01 Registered office address changed from , Sunnyside Farm Reading Road, Padworth Common, Reading, RG7 4QN to Sunnyside Farm Reading Road Padworth Common Reading RG7 4QN on 12 January 2015
12 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 30/06/2015
12 Jan 2015 AD01 Registered office address changed from , Masters House, Guildford Road, Westcott, Dorking Surrey, RH4 3NG to Sunnyside Farm Reading Road Padworth Common Reading RG7 4QN on 12 January 2015
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 TM01 Termination of appointment of Philip Robert Sewell as a director on 13 June 2014
03 Feb 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2015
17 Oct 2013 AP01 Appointment of Mr Stephen James Banham as a director
28 Jun 2013 AP01 Appointment of Mark Railton Leigh-Smith as a director
28 Jun 2013 TM02 Termination of appointment of Sandra Morton as a secretary
28 Jun 2013 TM01 Termination of appointment of Michael Shadwell as a director
19 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2013 SH02 Sub-division of shares on 8 May 2013
22 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders