About

Registered Number: 03002612
Date of Incorporation: 16/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Sunnyside Farm Reading Road, Padworth Common, Reading, RG7 4QN

 

Established in 1994, R.S. Capp Ltd have registered office in Reading, it has a status of "Active". The company does not have any directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 28 August 2018
MR04 - N/A 29 March 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 14 December 2017
MR01 - N/A 24 May 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 06 January 2016
AA01 - Change of accounting reference date 22 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 30 June 2015
RP04 - N/A 09 June 2015
AR01 - Annual Return 12 January 2015
AD01 - Change of registered office address 12 January 2015
AD01 - Change of registered office address 12 January 2015
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 17 July 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 28 June 2013
TM02 - Termination of appointment of secretary 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
RESOLUTIONS - N/A 19 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 22 January 2009
RESOLUTIONS - N/A 20 June 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 15 August 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 31 October 2000
AA - Annual Accounts 25 May 2000
RESOLUTIONS - N/A 04 May 2000
363s - Annual Return 14 January 2000
225 - Change of Accounting Reference Date 03 December 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 06 March 1998
363s - Annual Return 16 January 1998
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 25 March 1996
RESOLUTIONS - N/A 24 March 1996
RESOLUTIONS - N/A 24 March 1996
RESOLUTIONS - N/A 24 March 1996
363s - Annual Return 16 January 1996
395 - Particulars of a mortgage or charge 14 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1995
288 - N/A 04 May 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
288 - N/A 21 December 1994
287 - Change in situation or address of Registered Office 21 December 1994
NEWINC - New incorporation documents 16 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2017 Outstanding

N/A

Mortgage debenture 08 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.