C A P LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

13/06/2513 June 2025 NewApplication to strike the company off the register

View Document

01/04/251 April 2025 Change of details for Mr Scott Thompson as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Scott Thompson on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from Suite 118 Albert Wing the Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS United Kingdom to Office Gf06 Lichfield District Council House 20 Frog Lane Lichfield Staffordshire WS13 6YY on 2025-04-01

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/02/241 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/02/2313 February 2023 Change of details for Mr Scott Thompson as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Cessation of Kenneth Alan Payne as a person with significant control on 2023-02-13

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

18/01/2318 January 2023 Termination of appointment of Kenneth Alan Payne as a director on 2023-01-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

06/10/216 October 2021 Change of details for Mr Scott Thompson as a person with significant control on 2021-10-04

View Document

06/10/216 October 2021 Director's details changed for Mr Scott Thompson on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR KENNETH ALAN PAYNE / 18/01/2021

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN PAYNE / 18/01/2021

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT THOMPSON

View Document

19/03/2119 March 2021 CESSATION OF RAYMOND PETER FURLOW AS A PSC

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR KENNETH ALAN PAYNE / 14/01/2021

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR SCOTT THOMPSON

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN PAYNE / 14/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN PAYNE / 27/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH ALAN PAYNE / 13/01/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN PAYNE / 13/01/2020

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY RAYMOND FURLOW

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM GRAYS COURT 17 HIGH STREET HARBORNE BIRMINGHAM B17 9NT

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FURLOW

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND PETER FURLOW

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ALAN JOHN PAYNE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/01/1528 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/01/1431 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM COPTHALL HOUSE 1ST FLOOR 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH

View Document

02/02/112 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER FURLOW / 18/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALAN PAYNE / 18/01/2010

View Document

05/02/105 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 PREVEXT FROM 30/04/2009 TO 30/09/2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM RICHMOND HOUSE 135 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BU

View Document

06/02/096 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/02/065 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 140 ASHLEY CRESCENT BATTERSEA LONDON SW11 5QZ

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: RICHMOND HOUSE 135 HIGH STREET AMBLECOTE STOURBRIDGE.W.MIDLANDS.DY8 4BU

View Document

27/01/0227 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 COMPANY NAME CHANGED COMMUNICATION & ADVERTISING PRIN T LIMITED CERTIFICATE ISSUED ON 04/08/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/04/9413 April 1994 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/04

View Document

17/03/9417 March 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 SECRETARY RESIGNED

View Document

09/02/939 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company