- Company Overview for R.S. CAPP LIMITED (03002612)
- Filing history for R.S. CAPP LIMITED (03002612)
- People for R.S. CAPP LIMITED (03002612)
- Charges for R.S. CAPP LIMITED (03002612)
- More for R.S. CAPP LIMITED (03002612)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |