About

Registered Number: 04665599
Date of Incorporation: 13/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Aston 01 July 2014 - 1
SMITH, Kevin John 13 February 2003 01 July 2014 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.