Advanced company searchLink opens in new window

CALIBRE BUILDING SERVICES LIMITED

Company number 07612610

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)
24 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
09 Nov 2023 AA Full accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
16 Sep 2022 AA Full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
02 Dec 2021 AA Full accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
03 Dec 2020 AA Full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Aug 2019 MR01 Registration of charge 076126100001, created on 27 August 2019
29 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates
25 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jun 2018 AP03 Appointment of Mrs Rachel Eloise Mabey as a secretary on 11 June 2018
12 Jun 2018 AP03 Appointment of Mrs Edwina Helen Welch as a secretary on 11 June 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 209.2
26 Apr 2016 TM01 Termination of appointment of Christopher Philip Moody as a director on 29 February 2016
23 Jul 2015 CH01 Director's details changed for Mr Stephen Michael Welch on 23 July 2015
23 Jul 2015 CH01 Director's details changed for Mr Matthew James Mabey on 23 July 2015
04 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 209.2