AUDCO LIMITED
Status | ACTIVE |
Company No. | 00316996 |
Category | Private Limited Company |
Incorporated | 30 Jul 1936 |
Age | 87 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
AUDCO LIMITED is an active private limited company with number 00316996. It was incorporated 87 years, 9 months, 8 days ago, on 30 July 1936. The company address is One St Peter's Square, Manchester, M2 3DE, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Notification of a person with significant control
Date: 17 Nov 2023
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Flowserve Gb Limited
Notification date: 2023-11-15
Documents
Withdrawal of a person with significant control statement
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-11-17
Documents
Accounts with accounts type full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type full
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type full
Date: 07 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type full
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type full
Date: 15 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Edwards
Termination date: 2018-08-24
Documents
Termination secretary company with name termination date
Date: 11 Jan 2019
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-24
Officer name: Martin Edwards
Documents
Accounts with accounts type full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type full
Date: 09 Feb 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type full
Date: 07 Apr 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-21
New address: One St Peter's Square Manchester M2 3DE
Old address: 100 Barbirolli Square Manchester M2 3AB
Documents
Gazette filings brought up to date
Date: 07 Dec 2016
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Lawrence
Appointment date: 2016-05-23
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Edward Alverson
Termination date: 2016-05-23
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Appoint person secretary company with name date
Date: 23 May 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-03-23
Officer name: Mr Martin Edwards
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-23
Officer name: Mr Martin Edwards
Documents
Termination director company with name termination date
Date: 20 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-05
Officer name: Kevin Anthony Meehan
Documents
Termination secretary company with name termination date
Date: 20 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-05
Officer name: Kevin Anthony Meehan
Documents
Accounts with accounts type full
Date: 05 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 28 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Capital allotment shares
Date: 28 Apr 2014
Action Date: 25 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-25
Capital : 240,001 GBP
Documents
Accounts with accounts type full
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luke Edward Alverson
Documents
Appoint person secretary company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin Anthony Meehan
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Nanos
Documents
Termination secretary company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Nanos
Documents
Accounts with accounts type full
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Second filing of form with form type made up date
Date: 25 May 2012
Action Date: 25 Apr 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-04-25
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type full
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Appoint person director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Anthony Meehan
Documents
Termination director company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Turner
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-16
Officer name: Julian Philip Charles Turner
Documents
Accounts with accounts type full
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: Julian Philip Charles Turner
Documents
Change person secretary company with change date
Date: 26 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-19
Officer name: John Michael Nanos
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Michael Nanos
Change date: 2010-03-19
Documents
Change registered office address company with date old address
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Address
Type: AD01
Old address: , Flowserve, Burrell Road, Haywards Heath, RH16 1TL
Change date: 2009-10-27
Documents
Accounts with accounts type full
Date: 10 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed julian philip charles turner
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alec ruffle
Documents
Accounts with accounts type full
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/07; no change of members
Documents
Accounts with accounts type full
Date: 07 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 11 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 23 Jun 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/06; full list of members
Documents
Legacy
Date: 27 Sep 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 03 Jun 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 22/04/04 from: atlas works, station road, pershore, worcestershire WR10 2BZ
Documents
Accounts with accounts type full
Date: 03 Feb 2004
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Legacy
Date: 24 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/12/01
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2002
Category: Address
Type: 287
Description: Registered office changed on 09/05/02 from: invensys house, carlisle place, london, SW1P 1BX
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/02; full list of members
Documents
Accounts with accounts type full
Date: 18 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/01; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/00
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 15/12/99 from: btr house, carlisle place, london, SW1P 1BX
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FITZGERALD HOUSE,HARROW,HA3 8ES
Number: | 11831501 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEARVIEW CLEANING IOW LIMITED
160 HIGH STREET,RYDE,PO33 4LZ
Number: | 08754208 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR WINDS SOUTHPORT ROAD,CHORLEY,PR7 6ET
Number: | 05711029 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC357870 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PARKHOUSE COMMERCIAL PROPERTIES LIMITED
11 BOUNDARY BUSINESS PARK,GARSINGTON,OX44 9EJ
Number: | 01171166 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 06199150 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |