Download leads from Nexok and grow your business. Find out more

Cash Protection Agency Limited

Documents

Total Documents165
Total Pages678

Filing History

30 April 2020Micro company accounts made up to 31 July 2019
6 March 2020Confirmation statement made on 25 February 2020 with no updates
5 September 2019Registered office address changed from 51 Norman Way Melton Mowbray Leicestershire LE13 1JE England to 19 the Office Village North Road Loughborough LE11 1QJ on 5 September 2019
30 April 2019Micro company accounts made up to 31 July 2018
25 February 2019Confirmation statement made on 25 February 2019 with updates
7 June 2018Confirmation statement made on 27 May 2018 with no updates
23 April 2018Micro company accounts made up to 31 July 2017
30 May 2017Confirmation statement made on 27 May 2017 with updates
30 May 2017Confirmation statement made on 27 May 2017 with updates
30 April 2017Micro company accounts made up to 31 July 2016
30 April 2017Micro company accounts made up to 31 July 2016
8 September 2016Appointment of Mrs Denise Parkinson as a director on 1 August 2016
8 September 2016Appointment of Mrs Denise Parkinson as a director on 1 August 2016
15 July 2016Current accounting period shortened from 31 October 2016 to 31 July 2016
15 July 2016Current accounting period shortened from 31 October 2016 to 31 July 2016
14 July 2016Total exemption small company accounts made up to 31 October 2015
14 July 2016Total exemption small company accounts made up to 31 October 2015
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
16 February 2016Registered office address changed from C/O Edward Hands and Lewis the Old School Rooms 346 Loughborough Road Leicester LE4 5PJ to 51 Norman Way Melton Mowbray Leicestershire LE13 1JE on 16 February 2016
16 February 2016Registered office address changed from C/O Edward Hands and Lewis the Old School Rooms 346 Loughborough Road Leicester LE4 5PJ to 51 Norman Way Melton Mowbray Leicestershire LE13 1JE on 16 February 2016
13 November 2015Amended total exemption small company accounts made up to 31 October 2014
13 November 2015Amended total exemption small company accounts made up to 31 October 2014
31 July 2015Total exemption small company accounts made up to 31 October 2014
31 July 2015Total exemption small company accounts made up to 31 October 2014
16 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
16 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
25 July 2014Total exemption small company accounts made up to 31 October 2013
25 July 2014Total exemption small company accounts made up to 31 October 2013
26 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
26 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
20 August 2013Termination of appointment of Jason Hathaway as a director
20 August 2013Termination of appointment of Jason Hathaway as a director
20 August 2013Termination of appointment of Paul Stubbs as a director
20 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
20 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
20 August 2013Termination of appointment of Paul Stubbs as a director
16 July 2013Total exemption small company accounts made up to 31 October 2012
16 July 2013Total exemption small company accounts made up to 31 October 2012
18 July 2012Total exemption small company accounts made up to 31 October 2011
18 July 2012Total exemption small company accounts made up to 31 October 2011
19 June 2012Registered office address changed from C/O Edward Hands and Lewis 3 Rectory Place Loughborough Leicestershire LE11 1UW United Kingdom on 19 June 2012
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
19 June 2012Registered office address changed from C/O Edward Hands and Lewis 3 Rectory Place Loughborough Leicestershire LE11 1UW United Kingdom on 19 June 2012
12 March 2012Appointment of Leanne Hathaway as a director
12 March 2012Appointment of Leanne Hathaway as a director
24 February 2012Company name changed cpa professional services LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
24 February 2012Company name changed cpa professional services LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
9 November 2011Memorandum and Articles of Association
9 November 2011Memorandum and Articles of Association
18 October 2011Company name changed cash protection agency LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
  • NM01 ‐ Change of name by resolution
18 October 2011Company name changed cash protection agency LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
  • NM01 ‐ Change of name by resolution
17 October 2011Current accounting period shortened from 5 April 2012 to 31 October 2011
17 October 2011Current accounting period shortened from 5 April 2012 to 31 October 2011
17 October 2011Current accounting period shortened from 5 April 2012 to 31 October 2011
13 October 2011Appointment of Mr Jason Lee Hathaway as a director
13 October 2011Appointment of Mr Jason Lee Hathaway as a director
13 October 2011Termination of appointment of Fiona Parker as a director
13 October 2011Termination of appointment of Fiona Parker as a director
12 October 2011Registered office address changed from Bybrook Lodge Leicester Lane Swithland Loughborough Leicestershire LE12 8TD United Kingdom on 12 October 2011
12 October 2011Registered office address changed from Bybrook Lodge Leicester Lane Swithland Loughborough Leicestershire LE12 8TD United Kingdom on 12 October 2011
11 October 2011Appointment of Mr Paul Stuart Stubbs as a director
11 October 2011Appointment of Mr Paul Stuart Stubbs as a director
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 September 2011Total exemption small company accounts made up to 31 March 2011
16 September 2011Total exemption small company accounts made up to 31 March 2011
9 June 2011Director's details changed for Ms Fiona Jane Parker on 1 February 2011
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
9 June 2011Registered office address changed from Kinderhouse Loughborough Road, Rothley Leicester LE7 7NL on 9 June 2011
9 June 2011Director's details changed for Ms Fiona Jane Parker on 1 February 2011
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
9 June 2011Registered office address changed from Kinderhouse Loughborough Road, Rothley Leicester LE7 7NL on 9 June 2011
9 June 2011Director's details changed for Ms Fiona Jane Parker on 1 February 2011
9 June 2011Registered office address changed from Kinderhouse Loughborough Road, Rothley Leicester LE7 7NL on 9 June 2011
31 July 2010Total exemption small company accounts made up to 5 April 2010
31 July 2010Total exemption small company accounts made up to 5 April 2010
31 July 2010Total exemption small company accounts made up to 5 April 2010
1 July 2010Annual return made up to 27 May 2010 with a full list of shareholders
1 July 2010Annual return made up to 27 May 2010 with a full list of shareholders
1 July 2010Director's details changed for Fiona Jane Parker on 27 May 2010
1 July 2010Director's details changed for Fiona Jane Parker on 27 May 2010
1 March 2010Termination of appointment of Jennifer Parker as a secretary
1 March 2010Termination of appointment of Jennifer Parker as a secretary
1 March 2010Termination of appointment of Jennifer Parker as a director
1 March 2010Termination of appointment of Jennifer Parker as a director
20 October 2009Total exemption small company accounts made up to 5 April 2009
20 October 2009Total exemption small company accounts made up to 5 April 2009
20 October 2009Total exemption small company accounts made up to 5 April 2009
4 June 2009Return made up to 27/05/09; no change of members
4 June 2009Return made up to 27/05/09; no change of members
15 January 2009Total exemption small company accounts made up to 31 March 2008
15 January 2009Total exemption small company accounts made up to 31 March 2008
29 May 2008Return made up to 08/04/08; full list of members
29 May 2008Return made up to 08/04/08; full list of members
16 January 2008Total exemption small company accounts made up to 5 April 2007
16 January 2008Total exemption small company accounts made up to 5 April 2007
16 January 2008Total exemption small company accounts made up to 5 April 2007
2 May 2007Return made up to 08/04/07; no change of members
2 May 2007Return made up to 08/04/07; no change of members
19 January 2007Total exemption small company accounts made up to 31 March 2006
19 January 2007Total exemption small company accounts made up to 31 March 2006
9 May 2006Return made up to 08/04/06; full list of members
9 May 2006Return made up to 08/04/06; full list of members
10 October 2005Total exemption small company accounts made up to 31 March 2005
10 October 2005Total exemption small company accounts made up to 31 March 2005
30 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 September 2005Ad 01/08/05--------- £ si 2@1=2 £ ic 2/4
30 September 2005Nc inc already adjusted 01/08/05
30 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 September 2005Nc inc already adjusted 01/08/05
30 September 2005Ad 01/08/05--------- £ si 2@1=2 £ ic 2/4
30 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 May 2005Return made up to 08/04/05; full list of members
26 May 2005Return made up to 08/04/05; full list of members
3 February 2005Total exemption small company accounts made up to 31 March 2004
3 February 2005Total exemption small company accounts made up to 31 March 2004
7 May 2004Return made up to 08/04/04; full list of members
7 May 2004Return made up to 08/04/04; full list of members
3 December 2003Total exemption small company accounts made up to 31 March 2003
3 December 2003Total exemption small company accounts made up to 31 March 2003
13 May 2003Secretary resigned
13 May 2003New secretary appointed
13 May 2003New secretary appointed
13 May 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
13 May 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
13 May 2003New director appointed
13 May 2003New director appointed
13 May 2003Secretary resigned
27 November 2002Total exemption small company accounts made up to 31 March 2002
27 November 2002Total exemption small company accounts made up to 31 March 2002
12 April 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
12 April 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
6 November 2001Total exemption small company accounts made up to 31 March 2001
6 November 2001Total exemption small company accounts made up to 31 March 2001
17 April 2001Return made up to 01/04/01; full list of members
17 April 2001Return made up to 01/04/01; full list of members
11 September 2000Accounts for a small company made up to 31 March 2000
11 September 2000Accounts for a small company made up to 31 March 2000
13 April 2000Return made up to 01/04/00; full list of members
13 April 2000Return made up to 01/04/00; full list of members
2 February 2000Accounts for a small company made up to 31 March 1999
2 February 2000Accounts for a small company made up to 31 March 1999
22 April 1999Return made up to 01/04/99; no change of members
  • 363(287) ‐ Registered office changed on 22/04/99
22 April 1999Return made up to 01/04/99; no change of members
  • 363(287) ‐ Registered office changed on 22/04/99
28 September 1998Accounts for a small company made up to 31 March 1998
28 September 1998Accounts for a small company made up to 31 March 1998
15 July 1998Particulars of mortgage/charge
15 July 1998Particulars of mortgage/charge
22 January 1998Accounts for a small company made up to 31 March 1997
22 January 1998Accounts for a small company made up to 31 March 1997
2 April 1997Return made up to 01/04/97; full list of members
2 April 1997Return made up to 01/04/97; full list of members
15 December 1996Accounts for a small company made up to 31 March 1996
15 December 1996Accounts for a small company made up to 31 March 1996
10 April 1996Return made up to 01/04/96; no change of members
10 April 1996Return made up to 01/04/96; no change of members
1 February 1996Return made up to 20/01/96; no change of members
1 February 1996Return made up to 20/01/96; no change of members
Sign up now to grow your client base. Plans & Pricing