ALCESTER CAPRICORN

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/03/2412 March 2024 Termination of appointment of Garry Elliot Barnes as a director on 2024-03-07

View Document

12/03/2412 March 2024 Appointment of Michael Payne as a director on 2024-03-07

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/06/236 June 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-05-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/03/2225 March 2022 Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN

View Document

06/12/196 December 2019 CESSATION OF ALCESTER NUMBER 1 LIMITED AS A PSC

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EACHAIRN AEROSPACE HOLDINGS LIMITED

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 12/09/2019

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/08/1922 August 2019 SAIL ADDRESS CREATED

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER MARTIN / 01/01/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY ADAM WESTLEY

View Document

14/10/1614 October 2016 SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY GARRY BARNES

View Document

15/10/1315 October 2013 SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1213 September 2012 COMPANY NAME CHANGED MCKECHNIE CAPRICORN UK CERTIFICATE ISSUED ON 13/09/12

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/01/104 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009

View Document

10/06/0910 June 2009 SECRETARY APPOINTED GARRY ELLOIT BARNES

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY RICHARD KEEN

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED CAPRICORN NEWELL UK CERTIFICATE ISSUED ON 04/04/08

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED GARRY ELLIOT BARNES

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 123 DEANSGATE MANCHESTER M3 2BU

View Document

13/03/0813 March 2008 SECRETARY APPOINTED RICHARD KEEN

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED GEOFFREY PETER MARTIN

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HOWLETT

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPE DELSAUT

View Document

09/01/089 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 26/12/05; NO CHANGE OF MEMBERS

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: WEAR GLASS WORKS SUNDERLAND TYNE & WEAR SR4 6EB

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 S366A DISP HOLDING AGM 19/10/04

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 26/12/03; NO CHANGE OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 RETURN MADE UP TO 26/12/02; NO CHANGE OF MEMBERS

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 RETURN MADE UP TO 26/12/99; CHANGE OF MEMBERS; AMEND

View Document

06/03/026 March 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 26/12/00; NO CHANGE OF MEMBERS

View Document

13/07/0013 July 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 £ NC 5/1000 29/10/99

View Document

15/11/9915 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: MCKECHNIE PLC LEIGHSWOOD RD ALDRIDGE WALSALL WS9 8DS

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 ADOPTARTICLES29/10/99

View Document

15/11/9915 November 1999 RE SHARES 29/10/99

View Document

12/11/9912 November 1999 COMPANY NAME CHANGED MCKECHNIE UK CERTIFICATE ISSUED ON 12/11/99

View Document

05/11/995 November 1999 RED OF NC /IC 25/10/99

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NC DEC ALREADY ADJUSTED 08/10/99

View Document

08/10/998 October 1999 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

08/10/998 October 1999 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

08/10/998 October 1999 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

08/10/998 October 1999 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

08/10/998 October 1999 ALTER MEM AND ARTS 08/10/99

View Document

08/10/998 October 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/11/9724 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 Full accounts made up to 1994-07-31

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995

View Document

31/01/9431 January 1994 Full accounts made up to 1993-07-31

View Document

31/01/9431 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/01/9324 January 1993 Full accounts made up to 1992-07-31

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

24/01/9324 January 1993

View Document

24/01/9324 January 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992

View Document

11/08/9211 August 1992

View Document

11/08/9211 August 1992

View Document

07/08/927 August 1992 DIRECTOR RESIGNED

View Document

07/08/927 August 1992

View Document

07/08/927 August 1992 DIRECTOR RESIGNED

View Document

07/08/927 August 1992 DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

19/06/9219 June 1992 Full accounts made up to 1991-07-31

View Document

10/06/9210 June 1992 RETURN MADE UP TO 16/06/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992

View Document

28/01/9228 January 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991

View Document

27/06/9127 June 1991 Full accounts made up to 1990-07-31

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: LEIGHSWOOD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8DS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 16/06/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991

View Document

06/04/916 April 1991 ADOPT MEM AND ARTS 06/03/91

View Document

06/04/916 April 1991 Resolutions

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 COMPANY NAME CHANGED MCKECHNIE BRITAIN LIMITED CERTIFICATE ISSUED ON 26/02/91

View Document

20/02/9120 February 1991

View Document

20/02/9120 February 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 COMPANY NAME CHANGED BRASS ARTCRAFT (B'HAM) LIMITED CERTIFICATE ISSUED ON 16/01/91

View Document

30/11/9030 November 1990 SECRETARY RESIGNED

View Document

30/11/9030 November 1990

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 NEW SECRETARY APPOINTED

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 EXEMPTION FROM APPOINTING AUDITORS 28/11/89

View Document

09/10/909 October 1990 Resolutions

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

24/07/9024 July 1990 Full accounts made up to 1989-07-31

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989

View Document

09/08/899 August 1989

View Document

09/08/899 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: 76 ATTWOOD ST. LYE, STOURBRIDGE. WEST MIDLANDS

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8826 October 1988 ACCOUNTING REF. DATE EXT FROM 05/04 TO 31/07

View Document

26/10/8826 October 1988

View Document

26/10/8826 October 1988

View Document

26/10/8826 October 1988

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 06/04/88

View Document

29/06/8829 June 1988 RETURN MADE UP TO 16/06/88; NO CHANGE OF MEMBERS

View Document

29/06/8829 June 1988 Full accounts made up to 1988-04-06

View Document

29/06/8829 June 1988

View Document

18/05/8818 May 1988 Resolutions

View Document

18/05/8818 May 1988 ADOPT MEM AND ARTS 250488

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 06/04/87

View Document

29/01/8829 January 1988 Full accounts made up to 1987-04-06

View Document

18/09/8718 September 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 06/04/86

View Document

15/01/8715 January 1987 Full accounts made up to 1986-04-06

View Document

16/09/8616 September 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

06/04/606 April 1960 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company