Established in 2003, Cap Ceilings & Partitions Ltd are based in Somerset, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mills, Aston, Smith, Kevin John for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLS, Aston | 01 July 2014 | - | 1 |
SMITH, Kevin John | 13 February 2003 | 01 July 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 12 July 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 24 August 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 03 November 2016 | |
MR04 - N/A | 19 July 2016 | |
MR04 - N/A | 14 July 2016 | |
MR01 - N/A | 27 May 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 27 November 2015 | |
MR01 - N/A | 09 November 2015 | |
RESOLUTIONS - N/A | 07 May 2015 | |
SH08 - Notice of name or other designation of class of shares | 07 May 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AP01 - Appointment of director | 11 August 2014 | |
TM01 - Termination of appointment of director | 11 August 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 17 October 2013 | |
AR01 - Annual Return | 26 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 September 2012 | |
AA - Annual Accounts | 05 September 2012 | |
MG01 - Particulars of a mortgage or charge | 21 April 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 04 July 2009 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 24 May 2007 | |
363a - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 21 April 2006 | |
363a - Annual Return | 27 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2006 | |
395 - Particulars of a mortgage or charge | 14 December 2005 | |
287 - Change in situation or address of Registered Office | 19 October 2005 | |
AA - Annual Accounts | 01 July 2005 | |
363a - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 16 September 2004 | |
363s - Annual Return | 01 March 2004 | |
288a - Notice of appointment of directors or secretaries | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 17 March 2003 | |
288b - Notice of resignation of directors or secretaries | 17 March 2003 | |
288b - Notice of resignation of directors or secretaries | 17 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2003 | |
NEWINC - New incorporation documents | 13 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 May 2016 | Outstanding |
N/A |
A registered charge | 06 November 2015 | Fully Satisfied |
N/A |
Debenture | 19 April 2012 | Fully Satisfied |
N/A |
Debenture | 09 December 2005 | Fully Satisfied |
N/A |