Advanced company searchLink opens in new window

CALVAG AGRICULTURAL SERVICES

Company number 07090502

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)
24 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
06 Nov 2023 PSC04 Change of details for Mr Barry Howard Connor as a person with significant control on 30 November 2016
29 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
17 Nov 2021 CH01 Director's details changed for Mr Gareth David Connor on 15 November 2021
12 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with updates
27 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with updates
26 Nov 2019 CH01 Director's details changed for Mr Gareth David Connor on 24 November 2019
04 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
26 Jan 2017 MA Memorandum and Articles of Association
22 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Dec 2016 SH08 Change of share class name or designation
12 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
05 Oct 2016 CH01 Director's details changed for Mr Barry Howard Connor on 1 October 2016
05 Oct 2016 AP01 Appointment of Miss Rachel Kate Connor as a director on 1 October 2016
05 Oct 2016 AP01 Appointment of Mr Gareth David Connor as a director on 1 October 2016
05 Oct 2016 AP01 Appointment of Miss Helen Jayne Connor as a director on 1 October 2016
22 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
22 Dec 2015 AD01 Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 22 December 2015
15 Apr 2015 TM01 Termination of appointment of Allan Ebbrell as a director on 6 November 2014
08 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 200
16 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
04 Apr 2013 AD01 Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 4 April 2013
18 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders