Total Documents | 165 |
---|
Total Pages | 678 |
---|
30 April 2020 | Micro company accounts made up to 31 July 2019 |
---|---|
6 March 2020 | Confirmation statement made on 25 February 2020 with no updates |
5 September 2019 | Registered 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 2019 | Micro company accounts made up to 31 July 2018 |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates |
7 June 2018 | Confirmation statement made on 27 May 2018 with no updates |
23 April 2018 | Micro company accounts made up to 31 July 2017 |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates |
30 April 2017 | Micro company accounts made up to 31 July 2016 |
30 April 2017 | Micro company accounts made up to 31 July 2016 |
8 September 2016 | Appointment of Mrs Denise Parkinson as a director on 1 August 2016 |
8 September 2016 | Appointment of Mrs Denise Parkinson as a director on 1 August 2016 |
15 July 2016 | Current accounting period shortened from 31 October 2016 to 31 July 2016 |
15 July 2016 | Current accounting period shortened from 31 October 2016 to 31 July 2016 |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
20 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 February 2016 | Registered 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 2016 | Registered 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 2015 | Amended total exemption small company accounts made up to 31 October 2014 |
13 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
16 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
26 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
20 August 2013 | Termination of appointment of Jason Hathaway as a director |
20 August 2013 | Termination of appointment of Jason Hathaway as a director |
20 August 2013 | Termination of appointment of Paul Stubbs as a director |
20 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders |
20 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders |
20 August 2013 | Termination of appointment of Paul Stubbs as a director |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
19 June 2012 | Registered 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 2012 | Annual return made up to 27 May 2012 with a full list of shareholders |
19 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders |
19 June 2012 | Registered 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 2012 | Appointment of Leanne Hathaway as a director |
12 March 2012 | Appointment of Leanne Hathaway as a director |
24 February 2012 | Company name changed cpa professional services LIMITED\certificate issued on 24/02/12
|
24 February 2012 | Company name changed cpa professional services LIMITED\certificate issued on 24/02/12
|
9 November 2011 | Memorandum and Articles of Association |
9 November 2011 | Memorandum and Articles of Association |
18 October 2011 | Company name changed cash protection agency LIMITED\certificate issued on 18/10/11
|
18 October 2011 | Company name changed cash protection agency LIMITED\certificate issued on 18/10/11
|
17 October 2011 | Current accounting period shortened from 5 April 2012 to 31 October 2011 |
17 October 2011 | Current accounting period shortened from 5 April 2012 to 31 October 2011 |
17 October 2011 | Current accounting period shortened from 5 April 2012 to 31 October 2011 |
13 October 2011 | Appointment of Mr Jason Lee Hathaway as a director |
13 October 2011 | Appointment of Mr Jason Lee Hathaway as a director |
13 October 2011 | Termination of appointment of Fiona Parker as a director |
13 October 2011 | Termination of appointment of Fiona Parker as a director |
12 October 2011 | Registered office address changed from Bybrook Lodge Leicester Lane Swithland Loughborough Leicestershire LE12 8TD United Kingdom on 12 October 2011 |
12 October 2011 | Registered office address changed from Bybrook Lodge Leicester Lane Swithland Loughborough Leicestershire LE12 8TD United Kingdom on 12 October 2011 |
11 October 2011 | Appointment of Mr Paul Stuart Stubbs as a director |
11 October 2011 | Appointment of Mr Paul Stuart Stubbs as a director |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
9 June 2011 | Director's details changed for Ms Fiona Jane Parker on 1 February 2011 |
9 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders |
9 June 2011 | Registered office address changed from Kinderhouse Loughborough Road, Rothley Leicester LE7 7NL on 9 June 2011 |
9 June 2011 | Director's details changed for Ms Fiona Jane Parker on 1 February 2011 |
9 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders |
9 June 2011 | Registered office address changed from Kinderhouse Loughborough Road, Rothley Leicester LE7 7NL on 9 June 2011 |
9 June 2011 | Director's details changed for Ms Fiona Jane Parker on 1 February 2011 |
9 June 2011 | Registered office address changed from Kinderhouse Loughborough Road, Rothley Leicester LE7 7NL on 9 June 2011 |
31 July 2010 | Total exemption small company accounts made up to 5 April 2010 |
31 July 2010 | Total exemption small company accounts made up to 5 April 2010 |
31 July 2010 | Total exemption small company accounts made up to 5 April 2010 |
1 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders |
1 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders |
1 July 2010 | Director's details changed for Fiona Jane Parker on 27 May 2010 |
1 July 2010 | Director's details changed for Fiona Jane Parker on 27 May 2010 |
1 March 2010 | Termination of appointment of Jennifer Parker as a secretary |
1 March 2010 | Termination of appointment of Jennifer Parker as a secretary |
1 March 2010 | Termination of appointment of Jennifer Parker as a director |
1 March 2010 | Termination of appointment of Jennifer Parker as a director |
20 October 2009 | Total exemption small company accounts made up to 5 April 2009 |
20 October 2009 | Total exemption small company accounts made up to 5 April 2009 |
20 October 2009 | Total exemption small company accounts made up to 5 April 2009 |
4 June 2009 | Return made up to 27/05/09; no change of members |
4 June 2009 | Return made up to 27/05/09; no change of members |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
29 May 2008 | Return made up to 08/04/08; full list of members |
29 May 2008 | Return made up to 08/04/08; full list of members |
16 January 2008 | Total exemption small company accounts made up to 5 April 2007 |
16 January 2008 | Total exemption small company accounts made up to 5 April 2007 |
16 January 2008 | Total exemption small company accounts made up to 5 April 2007 |
2 May 2007 | Return made up to 08/04/07; no change of members |
2 May 2007 | Return made up to 08/04/07; no change of members |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
9 May 2006 | Return made up to 08/04/06; full list of members |
9 May 2006 | Return made up to 08/04/06; full list of members |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Ad 01/08/05--------- £ si 2@1=2 £ ic 2/4 |
30 September 2005 | Nc inc already adjusted 01/08/05 |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Nc inc already adjusted 01/08/05 |
30 September 2005 | Ad 01/08/05--------- £ si 2@1=2 £ ic 2/4 |
30 September 2005 | Resolutions
|
26 May 2005 | Return made up to 08/04/05; full list of members |
26 May 2005 | Return made up to 08/04/05; full list of members |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 |
7 May 2004 | Return made up to 08/04/04; full list of members |
7 May 2004 | Return made up to 08/04/04; full list of members |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 |
13 May 2003 | Secretary resigned |
13 May 2003 | New secretary appointed |
13 May 2003 | New secretary appointed |
13 May 2003 | Return made up to 08/04/03; full list of members
|
13 May 2003 | Return made up to 08/04/03; full list of members
|
13 May 2003 | New director appointed |
13 May 2003 | New director appointed |
13 May 2003 | Secretary resigned |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 |
12 April 2002 | Return made up to 08/04/02; full list of members
|
12 April 2002 | Return made up to 08/04/02; full list of members
|
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 |
17 April 2001 | Return made up to 01/04/01; full list of members |
17 April 2001 | Return made up to 01/04/01; full list of members |
11 September 2000 | Accounts for a small company made up to 31 March 2000 |
11 September 2000 | Accounts for a small company made up to 31 March 2000 |
13 April 2000 | Return made up to 01/04/00; full list of members |
13 April 2000 | Return made up to 01/04/00; full list of members |
2 February 2000 | Accounts for a small company made up to 31 March 1999 |
2 February 2000 | Accounts for a small company made up to 31 March 1999 |
22 April 1999 | Return made up to 01/04/99; no change of members
|
22 April 1999 | Return made up to 01/04/99; no change of members
|
28 September 1998 | Accounts for a small company made up to 31 March 1998 |
28 September 1998 | Accounts for a small company made up to 31 March 1998 |
15 July 1998 | Particulars of mortgage/charge |
15 July 1998 | Particulars of mortgage/charge |
22 January 1998 | Accounts for a small company made up to 31 March 1997 |
22 January 1998 | Accounts for a small company made up to 31 March 1997 |
2 April 1997 | Return made up to 01/04/97; full list of members |
2 April 1997 | Return made up to 01/04/97; full list of members |
15 December 1996 | Accounts for a small company made up to 31 March 1996 |
15 December 1996 | Accounts for a small company made up to 31 March 1996 |
10 April 1996 | Return made up to 01/04/96; no change of members |
10 April 1996 | Return made up to 01/04/96; no change of members |
1 February 1996 | Return made up to 20/01/96; no change of members |
1 February 1996 | Return made up to 20/01/96; no change of members |