AUDCO LIMITED

One St Peter's Square, Manchester, M2 3DE, United Kingdom
StatusACTIVE
Company No.00316996
CategoryPrivate Limited Company
Incorporated30 Jul 1936
Age87 years, 9 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luke Edward Alverson

Documents

View document PDF

Appoint person secretary company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Anthony Meehan

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nanos

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Nanos

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Anthony Meehan

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Turner

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed julian philip charles turner

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alec ruffle

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/00

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

3D BUILDERS LTD

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

DIRECT LANDSCAPES LIMITED

FOUR WINDS SOUTHPORT ROAD,CHORLEY,PR7 6ET

Number:05711029
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 558 LLP

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

RICOLE CONSULTING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:06199150
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source