CAPCO LIMITED
Status | ACTIVE |
Company No. | 02624912 |
Category | Private Limited Company |
Incorporated | 28 Jun 1991 |
Age | 32 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CAPCO LIMITED is an active private limited company with number 02624912. It was incorporated 32 years, 11 months, 6 days ago, on 28 June 1991. The company address is Rmt, Gosforth Park Avenue Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG.
Company Fillings
Accounts with accounts type dormant
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type dormant
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Change to a person with significant control
Date: 13 Jun 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Protec the Cap Company Limited
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type dormant
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type dormant
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type dormant
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Protec the Cap Company Limited
Notification date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 06 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: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 13 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 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: 12 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 15 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/05; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 10/08/05 from: rmt 3 portland terrace newcastle upon tyne NE2 1QQ
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 31 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 15 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 24 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type dormant
Date: 27 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/99; no change of members
Documents
Certificate change of name company
Date: 20 Jul 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed protec plastic products LIMITED\certificate issued on 21/07/99
Documents
Legacy
Date: 25 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 25/08/98 from: 57,aiden court jarrow tyne & wear NE32 3EF
Documents
Legacy
Date: 22 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; no change of members
Documents
Accounts with accounts type dormant
Date: 11 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/97; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Jul 1996
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/96; no change of members
Documents
Legacy
Date: 12 Jul 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type dormant
Date: 23 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/95; full list of members
Documents
Legacy
Date: 30 Jun 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/04 to 31/12
Documents
Accounts with accounts type dormant
Date: 30 Jun 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Accounts with accounts type dormant
Date: 07 Nov 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Resolution
Date: 07 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 15/08/94 from: alliance house hood street newcastle upon tyne tyne & wear NE1 6LJ
Documents
Legacy
Date: 15 Aug 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 28 Jun 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quattro vidcom (uk) LIMITED\certificate issued on 29/06/94
Documents
Legacy
Date: 17 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/94; change of members
Documents
Accounts with accounts type dormant
Date: 28 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Resolution
Date: 07 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/93; no change of members
Documents
Accounts with accounts type dormant
Date: 18 May 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Resolution
Date: 05 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Sep 1992
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/92; full list of members
Documents
Legacy
Date: 30 Apr 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 30/04
Documents
Certificate change of name company
Date: 14 Apr 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yearndraw LIMITED\certificate issued on 15/04/92
Documents
Legacy
Date: 14 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 14/04/92 from: 3/5 crown street darlington co. Durham DL1 1LU
Documents
Legacy
Date: 14 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 30 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 30 Sep 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 30 Sep 1991
Category: Address
Type: 287
Description: Registered office changed on 30/09/91 from: 2,baches street london N1 6UB
Documents
Resolution
Date: 18 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH
Number: | 05478772 |
Status: | ACTIVE |
Category: | Private Limited Company |
G RICHARDSON PLUMBING & HEATING LIMITED
2 LOCKSLEY CLOSE,TORQUAY,TQ1 3HQ
Number: | 07420020 |
Status: | ACTIVE |
Category: | Private Limited Company |
JPB MECHANICAL SERVICES LIMITED
FITZGERALD HOUSE,KENTON HARROW,
Number: | 02313141 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
227 WEST GEORGE STREET,GLASGOW,G2 2ND
Number: | SC554690 |
Status: | ACTIVE |
Category: | Private Limited Company |
METAL PROFILING AND ENGINEERING PRODUCTS LIMITED
UNIT 19 HERON BUSINESS PARK,WIDNES,WA8 0SW
Number: | 08004936 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTI-MUM FAMILY MARKETING LIMITED
100 LIVERPOOL ROAD,MANCHESTER,M44 5AN
Number: | 07576532 |
Status: | ACTIVE |
Category: | Private Limited Company |