A J CAPEL LIMITED

Unit 1, Highfield Court Unit 1, Highfield Court, Oakley, MK43 7TA, Bedfordshire, United Kingdom
StatusACTIVE
Company No.06314861
CategoryPrivate Limited Company
Incorporated17 Jul 2007
Age16 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

A J CAPEL LIMITED is an active private limited company with number 06314861. It was incorporated 16 years, 11 months, 2 days ago, on 17 July 2007. The company address is Unit 1, Highfield Court Unit 1, Highfield Court, Oakley, MK43 7TA, Bedfordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

New address: Unit 1, Highfield Court Highfield Road Oakley Bedfordshire MK43 7TA

Old address: C/O Robinson & Hall Llp 118 Bromham Road Bedford MK40 2QN United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-23

Psc name: Mr Andrew James Capel

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-23

Psc name: Caroline Capel

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 17 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Capel

Change date: 2022-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-21

Officer name: Mrs Caroline Prudence Bourchier Capel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-21

Officer name: Andrew James Capel

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mrs Caroline Capel

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Andrew James Capel

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2020

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Capel

Notification date: 2019-03-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-06

Psc name: Mr Andrew James Capel

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-01

Officer name: Mrs Caroline Prudence Bourchier Capel

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Susan Hoare

Termination date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

Old address: 1 Pinnacle Way Pride Park Derby DE24 8ZS

Change date: 2018-05-29

New address: C/O Robinson & Hall Llp 118 Bromham Road Bedford MK40 2QN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-24

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 30 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-20

Officer name: Andrew James Capel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew James Capel

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Amanda Susan Hoare

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 06/01/2009 from limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE MORTGAGES DIRECT LIMITED

SUITE 25 MERCHANT MAN HOUSE,HEATHROW,TN6 2SR

Number:04161104
Status:LIQUIDATION
Category:Private Limited Company

CT GROUP HOLDINGS LTD

4TH FLOOR,LONDON,W1J 5BQ

Number:10167550
Status:ACTIVE
Category:Private Limited Company

HUXTABLE HODGSON LLP

100 BROOK STREET,CHESHIRE,CH1 3DU

Number:OC305799
Status:ACTIVE
Category:Limited Liability Partnership

KGR ENGINEERING LTD

47 CALVERTON ROAD,LUTON,LU3 2SY

Number:10188501
Status:ACTIVE
Category:Private Limited Company

MAK LEARNING LIMITED

169 BELLINGHAM ROAD,LONDON,SE6 1EQ

Number:07279870
Status:ACTIVE
Category:Private Limited Company

SHARE INTERNATIONAL UK

RUSSELL-COOKE LLP,LONDON,SW15 6AB

Number:10874101
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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