Advanced company searchLink opens in new window

CALIBRE OFFICE FURNITURE & INTERIORS LTD

Company number 03791105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 225
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 224
26 Jun 2015 CH01 Director's details changed for Jill Robbins on 26 June 2015
26 Jun 2015 CH01 Director's details changed for David Michael Robbins on 26 June 2015
26 Jun 2015 CH03 Secretary's details changed for Jill Robbins on 26 June 2015
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 224
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 223
01 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
20 Oct 2011 AAMD Amended accounts made up to 31 March 2011
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
31 Jan 2011 AD01 Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 31 January 2011
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Jill Robbins on 17 June 2010
01 Jul 2010 CH01 Director's details changed for David Michael Robbins on 17 June 2010
16 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
06 Jul 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
06 Jul 2009 363a Return made up to 17/06/09; full list of members
17 Dec 2008 CERTNM Company name changed calibre office furniture & design LTD\certificate issued on 17/12/08