- Company Overview for CALVERT & RUSSELL LTD. (03393157)
- Filing history for CALVERT & RUSSELL LTD. (03393157)
- People for CALVERT & RUSSELL LTD. (03393157)
- Charges for CALVERT & RUSSELL LTD. (03393157)
- More for CALVERT & RUSSELL LTD. (03393157)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 26 Oct 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
| 07 Jul 2016 | AD04 | Register(s) moved to registered office address Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB | |
| 07 Jul 2016 | CS01 |
Confirmation statement made on 7 July 2016 with updates
|
|
| 08 May 2016 | AA | Full accounts made up to 31 July 2015 | |
| 24 Nov 2015 | MR04 | Satisfaction of charge 033931570001 in full | |
| 03 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
| 27 Aug 2015 | AD01 | Registered office address changed from Ashford House Eden Road Walsgrave Triangle Business Park Coventry CV2 2TB to Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB on 27 August 2015 | |
| 26 Aug 2015 | AP03 | Appointment of Tracey Alison Wood as a secretary on 14 August 2015 | |
| 26 Aug 2015 | AP01 | Appointment of Tracey Alison Wood as a director on 14 August 2015 | |
| 26 Aug 2015 | AP01 | Appointment of Mr Alexander John Vaughan as a director on 14 August 2015 | |
| 26 Aug 2015 | AP01 | Appointment of Mr Timothy Garnet Bowen as a director on 14 August 2015 | |
| 14 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
| 30 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
| 04 Dec 2014 | AP01 | Appointment of Mr Andrew Charles Ferguson as a director on 1 August 2014 | |
| 04 Dec 2014 | TM02 | Termination of appointment of Barbara Jean Moore as a secretary on 31 October 2014 | |
| 07 Nov 2014 | TM01 | Termination of appointment of Barbara Jean Moore as a director on 7 November 2014 | |
| 01 Sep 2014 | AP03 | Appointment of Barbara Jean Moore as a secretary on 1 September 2014 | |
| 01 Sep 2014 | AP01 | Appointment of Ms Barbara Jean Moore as a director on 1 September 2014 | |
| 01 Sep 2014 | TM02 | Termination of appointment of Steve Sadler as a secretary on 1 September 2014 | |
| 01 Sep 2014 | TM01 | Termination of appointment of Steve Sadler as a director on 1 September 2014 | |
| 30 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
| 30 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
| 30 Jun 2014 | AD02 | Register inspection address has been changed | |
| 31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
| 13 Mar 2014 | MR01 | Registration of charge 033931570001 |