THE CAPITAL DAIRY COMPANY LTD.

Second Floor Park View Second Floor Park View, Camberley, GU15 3YL, United Kingdom
StatusACTIVE
Company No.04058198
CategoryPrivate Limited Company
Incorporated23 Aug 2000
Age23 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE CAPITAL DAIRY COMPANY LTD. is an active private limited company with number 04058198. It was incorporated 23 years, 9 months, 25 days ago, on 23 August 2000. The company address is Second Floor Park View Second Floor Park View, Camberley, GU15 3YL, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 08 May 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-14

Psc name: Nijjar Dairies Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

New address: Second Floor Park View Riverside Way Camberley GU15 3YL

Old address: 16 Eastman Road Acton London W3 7YG United Kingdom

Change date: 2024-04-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Legacy

Date: 18 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravinder Singh Nijjar

Termination date: 2022-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-20

Officer name: Mr Vinesh Harakhchand Shah

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Legacy

Date: 14 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/01/22

Documents

View document PDF

Legacy

Date: 14 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/22

Documents

View document PDF

Legacy

Date: 14 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/01/22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ravinder Singh Nijjar

Change date: 2021-07-13

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nijjar Dairies Limited

Change date: 2020-03-30

Documents

View document PDF

Resolution

Date: 14 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040581980004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040581980003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kuldeep Singh

Termination date: 2021-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

New address: 16 Eastman Road Acton London W3 7YG

Old address: 38 the Drive Ickenham Middlesex UB10 8AG

Change date: 2021-07-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-30

Charge number: 040581980004

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-17

Officer name: Sital Kaur

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-30

Officer name: Mr Ravinder Singh Nijjar

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nijjar Dairies Limited

Notification date: 2020-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-30

Psc name: The Capital Dairy Company (Holdings) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2018

Action Date: 01 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

New address: 38 the Drive Ickenham Middlesex UB10 8AG

Old address: 17 Thames Road Barking IG11 0NZ

Change date: 2015-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2014

Action Date: 13 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040581980003

Charge creation date: 2014-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2014

Action Date: 25 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2013

Action Date: 26 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Dec 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 06 Dec 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 06 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Oct 2012

Action Date: 28 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Dec 2011

Action Date: 29 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2011

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-24

Officer name: Sital Kaur

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Oct 2010

Action Date: 30 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 23 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-23

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed sital kaur

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary keersantha bandara

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Apr 2009

Action Date: 02 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-02

Documents

View document PDF

Gazette notice compulsary

Date: 10 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 17/09/07 from: 54A wimborne avenue hayes middlesex UB4 0HQ

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/01/07

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2005

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUZZ MARKETING LIMITED

81A STANLEY ROAD,WEST YORKSHIRE,WF1 4LH

Number:04086350
Status:ACTIVE
Category:Private Limited Company

CREESE HOMES LIMITED

REGENCY HOUSE 33 WOOD STREET,HERTFORDSHIRE,EN5 4BE

Number:04325041
Status:ACTIVE
Category:Private Limited Company

NCM SOLUTIONS LTD

BEGGARS MOUND BLINDMANS GATE,NEWBURY,RG20 9XD

Number:05633951
Status:ACTIVE
Category:Private Limited Company

PRESI 2 LIMITED

PO BOX 472,ST PETER PORT,GY1 6AX

Number:FC033578
Status:ACTIVE
Category:Other company type

SPEEDECK CONSTRUCTION LIMITED

ENTERPRISE HOUSE BEESON'S YARD,RICKMANSWORTH,WD3 1DS

Number:10632031
Status:ACTIVE
Category:Private Limited Company

STRADEY MEMORIALS LIMITED

18 GORING ROAD,LLANELLI,SA15 3HN

Number:07547931
Status:ACTIVE
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