CAP CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 04903333 |
Category | Private Limited Company |
Incorporated | 18 Sep 2003 |
Age | 20 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CAP CONSTRUCTION LIMITED is an active private limited company with number 04903333. It was incorporated 20 years, 8 months, 16 days ago, on 18 September 2003. The company address is Lynwood House Lynwood House, Orpington, BR6 8QE, Kent.
Company Fillings
Accounts with accounts type dormant
Date: 05 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Change to a person with significant control
Date: 25 Sep 2023
Action Date: 05 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-05
Psc name: Mr Clifford Albert Potter
Documents
Accounts with accounts type dormant
Date: 14 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type dormant
Date: 18 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person secretary company with change date
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-11-05
Officer name: Teresa Mary Potter
Documents
Change person director company with change date
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-05
Officer name: Mr Clifford Albert Potter
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 06 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type dormant
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Change person secretary company with change date
Date: 18 Nov 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Teresa Mary Potter
Change date: 2019-09-17
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clifford Albert Potter
Change date: 2019-11-18
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 17 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-17
Psc name: Mr Clifford Albert Potter
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-17
Officer name: Mr Clifford Albert Potter
Documents
Change person secretary company with change date
Date: 18 Nov 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-17
Officer name: Teresa Mary Winch
Documents
Accounts with accounts type dormant
Date: 05 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Gazette filings brought up to date
Date: 23 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 22 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type dormant
Date: 24 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type dormant
Date: 17 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 10 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type dormant
Date: 20 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Appoint person secretary company with name date
Date: 30 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-07-15
Officer name: Teresa Mary Winch
Documents
Accounts with accounts type dormant
Date: 30 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination secretary company with name termination date
Date: 16 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Linda Potter
Termination date: 2014-07-14
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 11 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Mr Clifford Albert Potter
Documents
Change person secretary company with change date
Date: 26 Oct 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-24
Officer name: Carol Linda Potter
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Gazette filings brought up to date
Date: 19 Jan 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Accounts with accounts type dormant
Date: 29 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Gazette filings brought up to date
Date: 22 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type dormant
Date: 14 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type dormant
Date: 30 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/04; full list of members
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/09/03--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 25 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 25/09/03 from: regent house 316 beulah hill london SE19 3HF
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
302 STRATFORD ROAD,BIRMINGHAM,B11 1AA
Number: | 04968216 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESERT ROSE COMMUNICATIONS LTD
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11512820 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008609 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
SHARE AND DEBENTURE TRUST LIMITED(THE)
43 MARKET PLACE,ROMFORD,RM1 3AB
Number: | 00134074 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DINING ROOM (LONDON RD) LTD
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 07290362 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MAD JESTER (HOLDINGS) LIMITED
1 WARD AVENUE,ACCRINGTON,BB5 3NP
Number: | 11489880 |
Status: | ACTIVE |
Category: | Private Limited Company |