Background WavePink WaveYellow Wave

CAPE EAST LIMITED (01245839)

CAPE EAST LIMITED (01245839) is an active UK company. incorporated on 24 February 1976. with registered office in Warrington. The company operates in the Construction sector, engaged in other construction installation. CAPE EAST LIMITED has been registered for 50 years.

Company Number
01245839
Status
active
Type
ltd
Incorporated
24 February 1976
Age
50 years
Address
6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST
Industry Sector
Construction
Business Activity
Other construction installation
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPE EAST LIMITED

CAPE EAST LIMITED is an active company incorporated on 24 February 1976 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in other construction installation. CAPE EAST LIMITED was registered 50 years ago.(SIC: 43290)

Status

active

Active since 50 years ago

Company No

01245839

LTD Company

Age

50 Years

Incorporated 24 February 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

CAPE CONTRACTS INTERNATIONAL LIMITED
From: 16 April 1985To: 20 May 1991
CAPE CONTRACTS OVERSEAS LIMITED
From: 31 December 1980To: 16 April 1985
CAPE CONTRACTS INTERNATIONAL LIMITED
From: 24 February 1976To: 31 December 1980
Contact
Address

6-7 Lyncastle Way Barleycastle Lane Appleton Warrington, WA4 4ST,

Previous Addresses

Building 2 Fields End Business Park Davey Road Thurnscoe Rotherham S63 0JF England
From: 29 November 2021To: 13 June 2023
Office 1, First Floor 2 the Future Works Brunel Way Slough SL1 1FQ England
From: 21 February 2019To: 29 November 2021
Drayton Hall Church Road West Drayton Middlesex England UB7 7PS
From: 14 March 2013To: 21 February 2019
9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom
From: 1 December 2010To: 14 March 2013
Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL
From: 24 February 1976To: 1 December 2010
Timeline

13 key events • 2013 - 2018

Funding Officers Ownership
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Mar 15
Director Left
Nov 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Mar 18
Director Joined
Mar 18
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Auditors Resignation Company
11 November 2013
AUDAUD
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Resolution
2 February 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
29 May 2009
288cChange of Particulars
Legacy
16 March 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288cChange of Particulars
Legacy
11 February 2008
363aAnnual Return
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
15 June 2006
OC425OC425
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
363aAnnual Return
Legacy
26 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Resolution
20 June 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
1 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Legacy
4 April 2003
363sAnnual Return (shuttle)
Resolution
13 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
4 November 2002
244244
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
363aAnnual Return
Legacy
13 June 2000
353353
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Auditors Resignation Company
25 August 1998
AUDAUD
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
5 May 1998
363aAnnual Return
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
363aAnnual Return
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
10 September 1996
288288
Legacy
14 August 1996
288288
Legacy
13 August 1996
288288
Legacy
25 April 1996
363x363x
Accounts With Accounts Type Full
10 April 1996
AAAnnual Accounts
Legacy
24 May 1995
288288
Legacy
5 May 1995
363x363x
Legacy
5 May 1995
363(353)363(353)
Legacy
13 April 1995
288288
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Legacy
15 January 1995
288288
Legacy
9 January 1995
288288
Legacy
8 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
225(1)225(1)
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
21 September 1994
288288
Legacy
11 May 1994
363x363x
Legacy
5 May 1994
288288
Legacy
16 March 1994
288288
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
8 December 1993
288288
Legacy
30 September 1993
288288
Legacy
3 August 1993
288288
Legacy
15 June 1993
363x363x
Legacy
27 January 1993
288288
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
9 October 1992
403aParticulars of Charge Subject to s859A
Legacy
9 October 1992
403aParticulars of Charge Subject to s859A
Legacy
9 October 1992
403aParticulars of Charge Subject to s859A
Legacy
7 July 1992
363x363x
Legacy
1 May 1992
288288
Legacy
30 April 1992
288288
Legacy
3 February 1992
244244
Certificate Change Of Name Company
17 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1991
288288
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Legacy
23 July 1990
288288
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
8 December 1989
288288
Legacy
27 November 1989
288288
Legacy
7 November 1989
288288
Legacy
15 August 1989
288288
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
7 December 1987
288288
Accounts With Accounts Type Full
23 November 1987
AAAnnual Accounts
Legacy
23 November 1987
363363
Legacy
7 May 1987
395Particulars of Mortgage or Charge
Legacy
19 February 1987
363363
Legacy
14 February 1987
288288
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
16 April 1985
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 July 1976
MEM/ARTSMEM/ARTS
Memorandum Articles
28 July 1976
MEM/ARTSMEM/ARTS
Miscellaneous
24 February 1976
MISCMISC