About

Registered Number: 04117700
Date of Incorporation: 30/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 34 Winchcombe Road, Alcester, Warwickshire, B49 6QL

 

Cape Plumbing Contractors Ltd was established in 2000, it has a status of "Active". This organisation has 2 directors listed as Davies, Carol Anne, Davies, Peter George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Peter George 01 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Carol Anne 01 December 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 03 December 2018
PSC01 - N/A 07 March 2018
PSC09 - N/A 07 March 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 December 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 05 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 05 December 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 06 December 2002
363s - Annual Return 31 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
288c - Notice of change of directors or secretaries or in their particulars 10 October 2001
288c - Notice of change of directors or secretaries or in their particulars 10 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2001
225 - Change of Accounting Reference Date 24 September 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
NEWINC - New incorporation documents 30 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.