About

Registered Number: 02699019
Date of Incorporation: 20/03/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Whitehouse Farm, 18 Brook Street, Watlington, Oxfordshire, OX49 5JH,

 

C.A.S. Marketing Communications Ltd was setup in 1992, it's status is listed as "Active". The current directors of the organisation are listed as Pye, Kerry, Gubbins, Jennifer Jane, Dearman, Glyn John in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUBBINS, Jennifer Jane 18 June 1992 - 1
Secretary Name Appointed Resigned Total Appointments
PYE, Kerry 21 October 1996 - 1
DEARMAN, Glyn John 18 June 1992 21 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 20 April 2016
AD01 - Change of registered office address 20 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 04 June 2015
AD01 - Change of registered office address 04 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 30 March 2012
MG01 - Particulars of a mortgage or charge 18 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 24 March 2009
395 - Particulars of a mortgage or charge 22 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 19 April 2006
395 - Particulars of a mortgage or charge 19 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 05 August 2004
395 - Particulars of a mortgage or charge 15 July 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 27 March 2003
395 - Particulars of a mortgage or charge 20 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 02 April 2002
CERTNM - Change of name certificate 01 November 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 20 April 2000
395 - Particulars of a mortgage or charge 23 November 1999
AA - Annual Accounts 09 August 1999
288c - Notice of change of directors or secretaries or in their particulars 03 June 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 21 April 1997
288a - Notice of appointment of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
AA - Annual Accounts 26 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 16 October 1995
RESOLUTIONS - N/A 29 March 1995
RESOLUTIONS - N/A 29 March 1995
363s - Annual Return 29 March 1995
395 - Particulars of a mortgage or charge 07 November 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 25 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
287 - Change in situation or address of Registered Office 15 July 1992
CERTNM - Change of name certificate 08 July 1992
CERTNM - Change of name certificate 25 June 1992
NEWINC - New incorporation documents 20 March 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 November 2011 Outstanding

N/A

Rent deposit deed 21 November 2008 Outstanding

N/A

Rent deposit deed 17 October 2005 Outstanding

N/A

Leagl charge containing rent bond 14 July 2004 Outstanding

N/A

Legal charge containing rent bond 19 September 2002 Outstanding

N/A

Legal charge 22 November 1999 Outstanding

N/A

Rent bond 02 October 1996 Outstanding

N/A

Rent bond 03 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.