About

Registered Number: 00394232
Date of Incorporation: 26/03/1945 (79 years and 1 month ago)
Company Status: Active
Registered Address: Office 1, First Floor, 2 The Future Works, Brunel Way, Slough, SL1 1FQ,

 

Cape Specialist Coatings Ltd was established in 1945, it has a status of "Active". Cape Specialist Coatings Ltd has 3 directors listed at Companies House. We don't currently know the number of employees at Cape Specialist Coatings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLAN, Richard Friend 01 October 2013 24 November 2015 1
GORMAN, Jeremy Philip 31 March 2011 23 May 2012 1
JUDD, Christopher Francis 23 May 2012 01 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 07 July 2020
CS01 - N/A 15 July 2019
CH01 - Change of particulars for director 21 February 2019
AD01 - Change of registered office address 21 February 2019
AA - Annual Accounts 05 February 2019
AA01 - Change of accounting reference date 17 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 14 June 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AA - Annual Accounts 17 July 2017
PSC02 - N/A 07 July 2017
CS01 - N/A 06 July 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 27 June 2016
TM02 - Termination of appointment of secretary 22 December 2015
TM01 - Termination of appointment of director 24 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 27 June 2014
RESOLUTIONS - N/A 10 June 2014
SH19 - Statement of capital 10 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 June 2014
CAP-SS - N/A 10 June 2014
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 07 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
AP03 - Appointment of secretary 01 October 2013
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 08 May 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 11 April 2013
AD01 - Change of registered office address 28 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 21 June 2012
AP03 - Appointment of secretary 01 June 2012
TM02 - Termination of appointment of secretary 28 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 June 2011
TM02 - Termination of appointment of secretary 08 June 2011
AP03 - Appointment of secretary 08 June 2011
CH01 - Change of particulars for director 01 December 2010
AD01 - Change of registered office address 01 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 29 June 2010
RESOLUTIONS - N/A 18 February 2010
RESOLUTIONS - N/A 02 February 2010
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 06 November 2006
OC425 - Order of Court 15 June 2006
363a - Annual Return 02 June 2006
RESOLUTIONS - N/A 07 December 2005
363a - Annual Return 07 October 2005
AA - Annual Accounts 30 July 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 13 October 2004
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
363s - Annual Return 06 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
AA - Annual Accounts 03 April 2003
RESOLUTIONS - N/A 13 March 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 21 October 2002
363s - Annual Return 09 October 2001
395 - Particulars of a mortgage or charge 26 July 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 27 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
363a - Annual Return 11 October 1999
AA - Annual Accounts 09 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
363a - Annual Return 17 November 1998
287 - Change in situation or address of Registered Office 29 October 1998
AA - Annual Accounts 21 May 1998
363a - Annual Return 25 September 1997
AA - Annual Accounts 10 March 1997
363a - Annual Return 07 October 1996
288 - N/A 10 September 1996
288 - N/A 14 August 1996
288 - N/A 13 August 1996
AA - Annual Accounts 19 April 1996
363x - Annual Return 22 September 1995
288 - N/A 22 September 1995
288 - N/A 31 May 1995
288 - N/A 31 May 1995
AA - Annual Accounts 23 March 1995
RESOLUTIONS - N/A 06 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1994
363x - Annual Return 05 October 1994
288 - N/A 04 October 1994
AA - Annual Accounts 04 July 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
AA - Annual Accounts 18 January 1994
288 - N/A 01 November 1993
363x - Annual Return 14 October 1993
CERTNM - Change of name certificate 05 April 1993
CERTNM - Change of name certificate 05 April 1993
AA - Annual Accounts 11 November 1992
363x - Annual Return 30 September 1992
287 - Change in situation or address of Registered Office 07 May 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
AA - Annual Accounts 10 December 1991
363x - Annual Return 10 October 1991
288 - N/A 03 September 1991
AA - Annual Accounts 04 April 1991
288 - N/A 01 March 1991
363 - Annual Return 20 November 1990
AA - Annual Accounts 06 November 1989
288 - N/A 25 October 1989
288 - N/A 04 October 1989
288 - N/A 04 October 1989
288 - N/A 04 October 1989
288 - N/A 04 October 1989
363 - Annual Return 04 October 1989
CERTNM - Change of name certificate 24 January 1989
AA - Annual Accounts 24 January 1989
CERTNM - Change of name certificate 24 January 1989
CERTNM - Change of name certificate 13 October 1988
CERTNM - Change of name certificate 13 October 1988
363 - Annual Return 08 August 1988
288 - N/A 22 June 1988
288 - N/A 06 May 1988
AUD - Auditor's letter of resignation 24 March 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 March 1988
288 - N/A 29 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1988
288 - N/A 04 November 1987
AA - Annual Accounts 25 September 1987
363 - Annual Return 04 August 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
NEWINC - New incorporation documents 26 March 1945

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 20 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.