CAPRICE COINAMATIC LIMITED
Status | ACTIVE |
Company No. | 00885006 |
Category | Private Limited Company |
Incorporated | 05 Aug 1966 |
Age | 57 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CAPRICE COINAMATIC LIMITED is an active private limited company with number 00885006. It was incorporated 57 years, 10 months, 13 days ago, on 05 August 1966. The company address is 39 Wellington Road, Rayleigh, SS6 8EX, Essex, England.
Company Fillings
Change sail address company with old address new address
Date: 26 Jan 2024
Category: Address
Type: AD02
New address: 11 De Grey Road Colchester CO4 5YQ
Old address: C/O Baker Chapman & Bussey 3 North Hill Colchester CO1 1DZ United Kingdom
Documents
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Notification of a person with significant control
Date: 23 Nov 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-11
Psc name: Nicholas John Bache
Documents
Notification of a person with significant control
Date: 23 Nov 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Charles Bache
Notification date: 2018-05-11
Documents
Notification of a person with significant control
Date: 23 Nov 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Paul Bache
Notification date: 2018-05-11
Documents
Cessation of a person with significant control
Date: 23 Nov 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Paul Bache (As Executor)
Cessation date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Address
Type: AD01
Old address: Caprice 50 Clarence Road Rayleigh Essex SS6 8SQ
New address: 39 Wellington Road Rayleigh Essex SS6 8EX
Change date: 2017-09-01
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Termination secretary company with name termination date
Date: 21 Dec 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Helena Bache
Termination date: 2016-08-11
Documents
Termination director company with name termination date
Date: 21 Dec 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Helena Bache
Termination date: 2016-08-11
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-03
Officer name: Mr Nicholas Bache
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-03
Officer name: Mr Timothy Charles Bache
Documents
Appoint person director company with name date
Date: 04 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Paul Bache
Appointment date: 2016-08-03
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 29 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Bache
Termination date: 2015-01-23
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Move registers to sail company
Date: 26 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Bache
Change date: 2010-01-26
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Mrs Jacqueline Helena Bache
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/99; full list of members
Documents
Accounts with accounts type small
Date: 09 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/98; no change of members
Documents
Accounts with accounts type small
Date: 21 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 27 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 09 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/97; no change of members
Documents
Legacy
Date: 26 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/96; full list of members
Documents
Accounts with accounts type small
Date: 22 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 25 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/95; no change of members
Documents
Accounts with accounts type small
Date: 12 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 13 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/94; no change of members
Documents
Accounts with accounts type small
Date: 06 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type small
Date: 26 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 14 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/93; full list of members
Documents
Legacy
Date: 04 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/92; no change of members
Documents
Accounts with accounts type small
Date: 08 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 03 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/91; no change of members
Documents
Accounts with accounts type small
Date: 29 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 29 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/10/90; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 08 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 03/01/90; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 30 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/01/89; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 20 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 17/08/87; full list of members
Documents
Accounts with accounts type full
Date: 13 May 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 13 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
6 CAMPBELL ROAD MANAGEMENT COMPANY LIMITED
FLAT 1,BOURNEMOUTH,BH1 4EP
Number: | 05356962 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
78 GOSPORT ROAD,LONDON,E17 7LZ
Number: | 05406409 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND HOUSE,BIRMINGHAM,B3 2FD
Number: | 10826392 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 BRACEBRIDGE STREET,BIRMINGHAM,B6 4PJ
Number: | 05764362 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ELM ROAD NORTH,BIRKENHEAD,CH42 9PA
Number: | 10130900 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MACLELLAN STREET,GLASGOW,G41 1RR
Number: | SC472594 |
Status: | ACTIVE |
Category: | Private Limited Company |