About

Registered Number: 05503266
Date of Incorporation: 08/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AF,

 

Cappo Group Ltd was registered on 08 July 2005 with its registered office in Fareham in Hampshire. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLINGTON, Peter 08 July 2005 30 May 2014 1
ATKINSON, Wesley Graham 03 August 2005 06 July 2009 1
JACKMAN, Andrew 30 May 2014 08 June 2018 1
O'TOOLE, James Kieran 08 July 2005 31 October 2012 1
PHILLIPS, Christine Elaine 01 October 2009 30 May 2014 1
PLASSARD, Jonathan 30 May 2014 31 July 2016 1
WILKINSON, Brian 01 July 2015 07 February 2018 1
Secretary Name Appointed Resigned Total Appointments
SELVES, Katie Mary 08 June 2018 - 1
JACKMAN, Andrew 30 May 2014 08 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 10 July 2020
TM01 - Termination of appointment of director 08 November 2019
AP01 - Appointment of director 29 October 2019
CS01 - N/A 11 July 2019
PSC05 - N/A 02 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2019
AA - Annual Accounts 07 May 2019
PARENT_ACC - N/A 07 May 2019
AGREEMENT2 - N/A 07 May 2019
GUARANTEE2 - N/A 07 May 2019
CH01 - Change of particulars for director 26 March 2019
AGREEMENT2 - N/A 06 December 2018
GUARANTEE2 - N/A 06 December 2018
PSC05 - N/A 12 November 2018
AD01 - Change of registered office address 02 November 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 26 July 2018
CS01 - N/A 17 July 2018
TM02 - Termination of appointment of secretary 15 June 2018
AP03 - Appointment of secretary 14 June 2018
AA - Annual Accounts 23 April 2018
TM01 - Termination of appointment of director 09 February 2018
GUARANTEE2 - N/A 16 November 2017
AP01 - Appointment of director 04 August 2017
CS01 - N/A 14 July 2017
TM01 - Termination of appointment of director 20 June 2017
AA - Annual Accounts 15 March 2017
TM01 - Termination of appointment of director 13 October 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 06 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 August 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AA01 - Change of accounting reference date 16 July 2015
AA - Annual Accounts 19 May 2015
AA01 - Change of accounting reference date 14 April 2015
AA01 - Change of accounting reference date 26 January 2015
AA01 - Change of accounting reference date 26 January 2015
AR01 - Annual Return 18 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2014
AD01 - Change of registered office address 04 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP03 - Appointment of secretary 03 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AD01 - Change of registered office address 03 July 2014
RESOLUTIONS - N/A 17 June 2014
AA01 - Change of accounting reference date 17 June 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 18 July 2013
RP04 - N/A 17 April 2013
SH01 - Return of Allotment of shares 05 April 2013
AA - Annual Accounts 11 December 2012
SH06 - Notice of cancellation of shares 07 December 2012
SH03 - Return of purchase of own shares 07 December 2012
TM01 - Termination of appointment of director 03 December 2012
RESOLUTIONS - N/A 07 November 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 24 November 2010
AD01 - Change of registered office address 24 November 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2010
AR01 - Annual Return 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AP01 - Appointment of director 23 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 09 August 2006
225 - Change of Accounting Reference Date 07 March 2006
287 - Change in situation or address of Registered Office 30 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
NEWINC - New incorporation documents 08 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.