DOCUMENT CONTINUITY & CAPTURE LIMITED
Status | ACTIVE |
Company No. | 05231758 |
Category | Private Limited Company |
Incorporated | 15 Sep 2004 |
Age | 19 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DOCUMENT CONTINUITY & CAPTURE LIMITED is an active private limited company with number 05231758. It was incorporated 19 years, 8 months, 20 days ago, on 15 September 2004. The company address is Unit1 Longwood Drive, Cardiff, CF14 7ZB.
Company Fillings
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Mr Mark James Morgan Vaughan
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-11
Officer name: Mr Gareth James Morgan Vaughan
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
New address: Unit1 Longwood Drive Cardiff CF14 7ZB
Change date: 2015-09-15
Old address: Unit 1 Longwood Drive Cardiff CF14 7ZB Wales
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-14
Old address: Unit 5 Cardiff Business Pk, Lambourne Crs, Llanishen Cardiff CF14 5GF
New address: Unit 1 Longwood Drive Cardiff CF14 7ZB
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption full
Date: 27 May 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: 18 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Change person director company with change date
Date: 17 Sep 2013
Action Date: 14 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-14
Officer name: Mr Mark James Morgan Vaughan
Documents
Change person director company with change date
Date: 17 Sep 2013
Action Date: 14 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-14
Officer name: Mr Gareth James Morgan Vaughan
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 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: 18 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 27 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark James Morgan Vaughan
Change date: 2012-07-27
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth James Morgan Vaughan
Change date: 2012-06-01
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 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: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 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: 20 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark James Morgan Vaughan
Change date: 2010-09-15
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Gareth James Morgan Vaughan
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/05; full list of members
Documents
Legacy
Date: 28 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/09/04--------- £ si [email protected]
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
37 WAVERLEY AVENUE,WEMBLEY,HA9 6BQ
Number: | 09025967 |
Status: | ACTIVE |
Category: | Private Limited Company |
BICKINGTON MINERAL COMPANY LIMITED
COOMBE FARM,NR BARNSTAPLE,EX32 4SO
Number: | 02168897 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HALE'S (FRUIT MERCHANTS) LIMITED
MEREVALE HOUSE,WORCESTER,WR1 1NU
Number: | 00506162 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAIRG ESTATE,SUTHERLAND,IV27 4EH
Number: | SO304073 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PALMFIELD,CROOK,DL15 9DN
Number: | 10641498 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HANOVER STREET,LONDON,W1S 1YH
Number: | 10057136 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |