CAPTION LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/156 February 2015 APPLICATION FOR STRIKING-OFF

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR ROBERT GRAHAM MCKINNEY

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY ALISON ROSEWARNE

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROSEWARNE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/05/141 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/05/132 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 PREVEXT FROM 31/03/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL ROSEWARNE / 26/06/2012

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE ROSEWARNE / 26/06/2012

View Document

02/05/122 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/05/108 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL ROSEWARNE / 25/04/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM:
NORTH HOUSE
FARMOOR COURT CUMNOR ROAD
OXFORD
OXFORDSHIRE OX2 9LU

View Document

05/05/065 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM:
21-22 PARK WAY
NEWBURY
BERKSHIRE RG14 1EE

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM:
37 LONDON ROAD
NEWBURY
BERKSHIRE RG14 1JL

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 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