About

Registered Number: 04058198
Date of Incorporation: 23/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 38 The Drive, Ickenham, Middlesex, UB10 8AG

 

Having been setup in 2000, The Capital Dairy Company Ltd have registered office in Ickenham in Middlesex, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAUR, Sital 23 April 2009 - 1
BANDARA, Keersantha 23 August 2000 23 April 2009 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AP01 - Appointment of director 08 September 2020
PSC02 - N/A 29 June 2020
PSC07 - N/A 29 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 25 August 2015
AA01 - Change of accounting reference date 24 July 2015
AD01 - Change of registered office address 24 February 2015
MR01 - N/A 31 December 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 12 September 2013
RESOLUTIONS - N/A 06 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 06 December 2012
SH08 - Notice of name or other designation of class of shares 06 December 2012
CC04 - Statement of companies objects 06 December 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 23 August 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 17 November 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
DISS40 - Notice of striking-off action discontinued 21 April 2009
AA - Annual Accounts 20 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363s - Annual Return 23 September 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 05 December 2007
287 - Change in situation or address of Registered Office 17 September 2007
225 - Change of Accounting Reference Date 06 October 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 14 November 2005
395 - Particulars of a mortgage or charge 25 October 2005
AA - Annual Accounts 07 July 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 26 November 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 03 October 2003
AA - Annual Accounts 09 December 2002
MEM/ARTS - N/A 21 November 2002
RESOLUTIONS - N/A 20 November 2002
RESOLUTIONS - N/A 20 November 2002
363s - Annual Return 19 November 2002
363s - Annual Return 11 December 2001
288b - Notice of resignation of directors or secretaries 30 August 2000
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2014 Outstanding

N/A

Guarantee and debenture 21 May 2012 Outstanding

N/A

Legal charge 21 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.