Calne
Wiltshire
SN11 9RB
Director Name | Mrs Sonia Jill Calvert |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Website Editor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stickleback Road Calne Wiltshire SN11 9RB |
Secretary Name | Mrs Sonia Jill Calvert |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Website Editor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stickleback Road Calne Wiltshire SN11 9RB |
Secretary Name | Mrs Sarah Jane Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaver Cottages Smithwood Common Cranleigh GU6 8QX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
51 at £1 | Mr John Calvert 51.00% Ordinary |
---|---|
49 at £1 | Mrs Sonia Jill Calvert 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,452 |
Cash | £38,629 |
Current Liabilities | £50,478 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
7 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 August 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
11 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 August 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 August 2013 | Change of name notice (2 pages) |
16 August 2013 | Company name changed 05499730 LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Company name changed 05499730 LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Change of name notice (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 August 2013 | Administrative restoration application (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 August 2013 | Administrative restoration application (4 pages) |
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 September 2009 | Director and secretary's change of particulars / sonia calvert / 11/05/2009 (1 page) |
8 September 2009 | Director and secretary's change of particulars / sonia williams / 11/05/2009 (1 page) |
8 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
8 September 2009 | Director and secretary's change of particulars / sonia calvert / 11/05/2009 (1 page) |
8 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
8 September 2009 | Director and secretary's change of particulars / sonia williams / 11/05/2009 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
2 September 2008 | Director and secretary's change of particulars / sonia williams / 10/09/2007 (1 page) |
2 September 2008 | Director's change of particulars / john calvert / 10/09/2007 (1 page) |
2 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
2 September 2008 | Director's change of particulars / john calvert / 10/09/2007 (1 page) |
2 September 2008 | Director and secretary's change of particulars / sonia williams / 10/09/2007 (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Ad 01/06/06--------- £ si 98@1 (2 pages) |
6 January 2007 | Ad 01/06/06--------- £ si 98@1 (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | New secretary appointed;new director appointed (2 pages) |
6 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Return made up to 05/07/06; full list of members
|
17 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 July 2006 | Return made up to 05/07/06; full list of members
|
1 June 2006 | Registered office changed on 01/06/06 from: c/o dendy neville 3-4 bower terrace tonbridge road, maidstone kent ME16 8RY (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: c/o dendy neville 3-4 bower terrace tonbridge road, maidstone kent ME16 8RY (1 page) |
1 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
1 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
5 July 2005 | Incorporation (19 pages) |
5 July 2005 | Incorporation (19 pages) |