Advanced company searchLink opens in new window

CALEA UK LIMITED

Company number 02506615

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)
08 Sep 2015 AA Full accounts made up to 31 December 2014
22 May 2015 MA Memorandum and Articles of Association
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Mar 2015 AP01 Appointment of Mr Mark Henry Kirkup as a director on 1 March 2015
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 600,002
23 Jan 2015 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Cestrian Court Eastgate Way Manor Park Runcorn Cheshire WA7 1NT
25 Sep 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 TM01 Termination of appointment of Jill Evans as a director
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 600,002
24 Jan 2014 AD04 Register(s) moved to registered office address
11 Jul 2013 AA Full accounts made up to 31 December 2012
24 Jan 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary
22 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 Jan 2013 CH04 Secretary's details changed for A G Secretarial Limited on 1 January 2012
21 Sep 2012 AA Full accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
21 Dec 2011 TM01 Termination of appointment of John Ducker as a director
21 Dec 2011 AP01 Appointment of Marc James Gerard Crouton as a director
27 Sep 2011 AA Full accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
16 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
15 Feb 2010 AD03 Register(s) moved to registered inspection location
15 Feb 2010 AD02 Register inspection address has been changed
15 Feb 2010 CH01 Director's details changed for Christopher Paul Harrison on 1 October 2009