CAPITAL ALLOWANCES ONLINE LIMITED
Status | ACTIVE |
Company No. | 04767009 |
Category | Private Limited Company |
Incorporated | 16 May 2003 |
Age | 21 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAL ALLOWANCES ONLINE LIMITED is an active private limited company with number 04767009. It was incorporated 21 years, 16 days ago, on 16 May 2003. The company address is Stone House Stone House, Stoke-on-trent, ST4 6SR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
Old address: C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY
New address: Stone House Stone Road Stoke-on-Trent ST4 6SR
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-29
Documents
Change account reference date company previous shortened
Date: 30 Jan 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-04-29
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 13 May 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-23
Officer name: Christopher Kane
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Mckenzie Reynolds
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Vernon Roberts
Change date: 2010-04-23
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Certificate change of name company
Date: 15 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dpc property tax services limite d\certificate issued on 15/11/07
Documents
Legacy
Date: 18 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Resolution
Date: 10 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/04; full list of members
Documents
Legacy
Date: 20 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/10/03--------- £ si 1@1=1 £ ic 201/202
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/10/03--------- £ si 100@1=100 £ ic 101/201
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/06/03--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 01 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 30/04/04
Documents
Certificate change of name company
Date: 10 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed extensar LIMITED\certificate issued on 10/06/03
Documents
Legacy
Date: 09 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 09/06/03 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
LYDMORE HOUSE, ST. ANNS FORT,NORFOLK,PE30 2EU
Number: | 06349831 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANA BEACH HOTEL SUITE 403/2 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 10504336 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 ADAMSON HOUSE, TOWERS BUSINESS PARK,MANCHESTER,M20 2YY
Number: | 11796746 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10683871 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANTRY HOUSE 59 MAIN STREET,DERBY,DE73 8BX
Number: | 11863553 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALIDIUM HOUSE,BEACONSFIELD,HP9 1LW
Number: | 03390156 |
Status: | ACTIVE |
Category: | Private Limited Company |