Company NameCalmasey Building Services Ltd
DirectorMartin Joseph Dodkins
Company StatusActive
Company Number03291263
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMartin Joseph Dodkins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(same day as company formation)
RoleBuilding
Country of ResidenceUnited Kingdom
Correspondence Address21 Mountview Crescent
St. Lawrence
Southminster
CM0 7NT
Secretary NameCaroline Dodkins
NationalityBritish
StatusCurrent
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Mountview Crescent
St. Lawrence
Southminster
CM0 7NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.calmasey.co.uk

Location

Registered Address21 Mountview Crescent
St. Lawrence
Southminster
CM0 7NT
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSt. Lawrence
WardMayland
Built Up AreaRamsey Island

Shareholders

1 at £1Martin Joseph Dodkins
50.00%
Ordinary
1 at £1Mrs Caroline Dodkins
50.00%
Ordinary

Financials

Year2014
Net Worth£9,116
Cash£356
Current Liabilities£43,099

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

4 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
27 April 2023Change of details for Mr Martin Dodkins as a person with significant control on 27 April 2023 (2 pages)
15 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
19 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Notification of Caroline Dodkins as a person with significant control on 1 July 2017 (2 pages)
7 September 2017Director's details changed for Martin Joseph Dodkins on 22 August 2017 (2 pages)
7 September 2017Secretary's details changed for Caroline Dodkins on 22 August 2017 (1 page)
7 September 2017Registered office address changed from PO Box SS41SP 21 Mountview Crescent St. Lawrence Southminster Essex CM0 7NT United Kingdom to 21 Mountview Crescent St. Lawrence Southminster CM0 7NT on 7 September 2017 (1 page)
7 September 2017Director's details changed for Martin Joseph Dodkins on 22 August 2017 (2 pages)
7 September 2017Secretary's details changed for Caroline Dodkins on 22 August 2017 (1 page)
7 September 2017Registered office address changed from PO Box SS41SP 21 Mountview Crescent St. Lawrence Southminster Essex CM0 7NT United Kingdom to 21 Mountview Crescent St. Lawrence Southminster CM0 7NT on 7 September 2017 (1 page)
6 September 2017Registered office address changed from Greenwood Place High Road Fobbing Essex SS17 9HN to PO Box SS41SP 21 Mountview Crescent St. Lawrence Southminster Essex CM0 7NT on 6 September 2017 (1 page)
6 September 2017Change of details for Mrs Caroline Dodkins as a person with significant control on 22 August 2017 (2 pages)
6 September 2017Change of details for Mrs Caroline Dodkins as a person with significant control on 22 August 2017 (2 pages)
6 September 2017Director's details changed for Martin Joseph Dodkins on 22 August 2017 (2 pages)
6 September 2017Director's details changed for Martin Joseph Dodkins on 22 August 2017 (2 pages)
6 September 2017Registered office address changed from Greenwood Place High Road Fobbing Essex SS17 9HN to PO Box SS41SP 21 Mountview Crescent St. Lawrence Southminster Essex CM0 7NT on 6 September 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
5 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 September 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
8 September 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
31 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
7 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Martin Joseph Dodkins on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Martin Joseph Dodkins on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Martin Joseph Dodkins on 7 January 2010 (2 pages)
18 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 December 2008Return made up to 12/12/08; full list of members (3 pages)
18 December 2008Return made up to 12/12/08; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
24 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 January 2007Return made up to 12/12/06; full list of members (6 pages)
18 January 2007Return made up to 12/12/06; full list of members (6 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 February 2006Return made up to 12/12/05; full list of members (6 pages)
10 February 2006Return made up to 12/12/05; full list of members (6 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 January 2005Return made up to 12/12/04; full list of members (6 pages)
10 January 2005Return made up to 12/12/04; full list of members (6 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
10 January 2004Return made up to 12/12/03; full list of members (6 pages)
10 January 2004Return made up to 12/12/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
2 January 2003Return made up to 12/12/02; full list of members (6 pages)
2 January 2003Return made up to 12/12/02; full list of members (6 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2001Registered office changed on 04/11/01 from: 5 ashway corringham essex SS17 9EB (1 page)
4 November 2001Registered office changed on 04/11/01 from: 5 ashway corringham essex SS17 9EB (1 page)
4 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
22 December 2000Return made up to 12/12/00; full list of members (6 pages)
22 December 2000Return made up to 12/12/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 December 1999 (10 pages)
4 September 2000Full accounts made up to 31 December 1999 (10 pages)
13 January 2000Return made up to 12/12/99; full list of members (6 pages)
13 January 2000Return made up to 12/12/99; full list of members (6 pages)
10 September 1999Full accounts made up to 31 December 1998 (11 pages)
10 September 1999Full accounts made up to 31 December 1998 (11 pages)
8 January 1999Return made up to 12/12/98; no change of members (4 pages)
8 January 1999Return made up to 12/12/98; no change of members (4 pages)
27 October 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
27 October 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
13 January 1998Return made up to 12/12/97; full list of members (6 pages)
13 January 1998Return made up to 12/12/97; full list of members (6 pages)
20 December 1996Director resigned (1 page)
20 December 1996New secretary appointed (2 pages)
20 December 1996New secretary appointed (2 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (2 pages)
12 December 1996Incorporation (17 pages)
12 December 1996Incorporation (17 pages)