About

Registered Number: 05489339
Date of Incorporation: 23/06/2005 (19 years ago)
Company Status: Active
Registered Address: Paragon House, St Michaels Close, Aylesford, Kent, ME20 7BU

 

Established in 2005, Capco Investments Ltd have registered office in Aylesford in Kent, it's status is listed as "Active". We don't know the number of employees at the business. This company has 4 directors listed as Wentzell, Shirley Margaret, Wentzell, Ashley James, Wentzell, Shaun Scott Barclay, Wentzell, Stephen John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WENTZELL, Ashley James 23 June 2005 - 1
WENTZELL, Shaun Scott Barclay 23 June 2005 - 1
WENTZELL, Stephen John 23 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WENTZELL, Shirley Margaret 23 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 25 June 2019
CH01 - Change of particulars for director 25 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 17 April 2012
RP04 - N/A 23 June 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 18 February 2011
SH01 - Return of Allotment of shares 20 August 2010
RESOLUTIONS - N/A 20 August 2010
MEM/ARTS - N/A 20 August 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
SA - Shares agreement 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
RESOLUTIONS - N/A 25 April 2008
123 - Notice of increase in nominal capital 25 April 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
225 - Change of Accounting Reference Date 19 January 2007
287 - Change in situation or address of Registered Office 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
363s - Annual Return 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.