About

Registered Number: 03783869
Date of Incorporation: 07/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 49 Beechwood Road, South Croydon, Surrey, CR2 0AE

 

Having been setup in 1999, C A P Services Ltd has its registered office in Surrey, it's status at Companies House is "Active". Gandhi, Joyatindra Poonam, Gandhi, Arati Joyatindra, Shah, Ketna are listed as directors of C A P Services Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDHI, Arati Joyatindra 07 June 1999 31 January 2001 1
SHAH, Ketna 07 June 1999 07 June 1999 1
Secretary Name Appointed Resigned Total Appointments
GANDHI, Joyatindra Poonam 07 June 1999 31 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 04 June 2018
PSC01 - N/A 04 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 June 2017
MR04 - N/A 11 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 26 June 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 15 June 2002
395 - Particulars of a mortgage or charge 01 February 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 16 June 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 26 June 2000
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1999
225 - Change of Accounting Reference Date 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
NEWINC - New incorporation documents 07 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.