CAP-IT-ALL LTD.

Company Documents

DateDescription
02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM
GROUND FLOOR BRITANIC HOUSE, 17 HIGHFIELD ROAD
LONDON
NW11 9LS

View Document

10/07/1410 July 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
BRITANIC HOUSE 17 HIGHFIELD ROAD
LONDON
NW11 9LS

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED BARBARA FELDMAN

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
CUE HOUSE CHAPEL LANE
STOCKTON HEATH
WARRINGTON
WA4 6LL
UNITED KINGDOM

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY PAMELA PAGE

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA PAGE

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PAGE

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/1012 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JUNE PAGE / 08/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STUART PAGE / 08/02/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: GISTERED OFFICE CHANGED ON 12/02/2009 FROM CUE HOUSE CHAPEL LANE STOCKTON HEATH WARRINGTON CHESHIRE WA4 6LL

View Document

12/02/0912 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: GISTERED OFFICE CHANGED ON 13/10/2008 FROM ABACUS HOUSE 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/083 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: GISTERED OFFICE CHANGED ON 03/03/2008 FROM MOORES ROWLAND WARRINGTON ABACUS HOUSE 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: G OFFICE CHANGED 15/02/06 ABACUS HOUSE 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

15/02/0615 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9523 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/02/9516 February 1995 SECRETARY RESIGNED

View Document

08/02/958 February 1995 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