CAP CEILINGS & PARTITIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-05-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-12 with updates |
20/02/2420 February 2024 | Registered office address changed from PO Box EX48NS 7 Unit 7 Sandpiper Court Harrington Lane Exeter Devon EX4 8NS England to Unit 7 Sandpiper Court Harrington Lane Exeter EX4 8NS on 2024-02-20 |
20/02/2420 February 2024 | Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to PO Box EX48NS 7 Unit 7 Sandpiper Court Harrington Lane Exeter Devon EX4 8NS on 2024-02-20 |
22/11/2322 November 2023 | Previous accounting period extended from 2023-02-28 to 2023-05-31 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-02-28 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-12 with updates |
06/01/236 January 2023 | Amended total exemption full accounts made up to 2022-02-28 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-12 with updates |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/01/2119 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/07/1912 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
17/08/1817 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
24/08/1724 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
19/07/1619 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
14/07/1614 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046655990003 |
27/05/1627 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046655990004 |
23/03/1623 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/11/159 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046655990003 |
07/05/157 May 2015 | ADOPT ARTICLES 23/02/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
11/08/1411 August 2014 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH |
11/08/1411 August 2014 | DIRECTOR APPOINTED ASTON MILLS |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/02/1326 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
24/09/1224 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/04/1221 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/02/1224 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN SMITH / 13/02/2010 |
02/03/102 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES RICE / 13/02/2010 |
04/07/094 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/03/072 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/12/0514 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 1 COLLETON CRESCENT EXETER DEVON EX2 4DG |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
11/04/0511 April 2005 | RETURN MADE UP TO 13/02/05; NO CHANGE OF MEMBERS |
16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
01/03/041 March 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | NEW DIRECTOR APPOINTED |
17/03/0317 March 2003 | SECRETARY RESIGNED |
17/03/0317 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/03/0317 March 2003 | DIRECTOR RESIGNED |
13/02/0313 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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