R.S. CAPP LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Director's details changed for Mr Andrew Michael Warren on 2025-05-12

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

13/12/2413 December 2024 Appointment of Mr Andrew Michael Warren as a director on 2024-11-28

View Document

13/12/2413 December 2024 Termination of appointment of Daniel Thomas Oliver Carey as a director on 2024-11-28

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

21/07/2321 July 2023 Termination of appointment of Stephen James Banham as a director on 2023-07-18

View Document

21/07/2321 July 2023 Appointment of Mr Daniel Thomas Oliver Carey as a director on 2023-07-18

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

16/06/2116 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030026120002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 16/12/14 FULL LIST AMEND

View Document

09/06/159 June 2015 SECOND FILING WITH MUD 16/12/13 FOR FORM AR01

View Document

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM, SUNNYSIDE FARM READING ROAD, PADWORTH COMMON, READING, RG7 4QN

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM, MASTERS HOUSE, GUILDFORD ROAD, WESTCOTT, DORKING SURREY, RH4 3NG

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SEWELL

View Document

03/02/143 February 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 DIRECTOR APPOINTED MR STEPHEN JAMES BANHAM

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MARK RAILTON LEIGH-SMITH

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA MORTON

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHADWELL

View Document

19/06/1319 June 2013 ADOPT ARTICLES 13/06/2013

View Document

14/06/1314 June 2013 SUB-DIVISION 08/05/13

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT SEWELL / 16/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHADWELL / 16/12/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 SUBDIVIDED 29/05/2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/05/004 May 2000 VARYING SHARE RIGHTS AND NAMES 26/04/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/03/9624 March 1996 S386 DISP APP AUDS 11/03/96

View Document

24/03/9624 March 1996 S252 DISP LAYING ACC 11/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

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

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

21/12/9421 December 1994 SECRETARY RESIGNED

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: C/O NATIONWIDE COMPANY SERVICES, KEMP HOUSE, 152/160 CITY ROAD, LONDON EC1V 2NP

View Document

16/12/9416 December 1994 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