- Company Overview for CALISEN METERING SERVICES LIMITED (03364728)
- Filing history for CALISEN METERING SERVICES LIMITED (03364728)
- People for CALISEN METERING SERVICES LIMITED (03364728)
- Charges for CALISEN METERING SERVICES LIMITED (03364728)
- More for CALISEN METERING SERVICES LIMITED (03364728)
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) |
---|---|---|---|
10 Dec 2014 | MR01 | Registration of charge 033647280008, created on 5 December 2014 | |
10 Dec 2014 | MR01 | Registration of charge 033647280009, created on 5 December 2014 | |
10 Dec 2014 | MR01 | Registration of charge 033647280010, created on 5 December 2014 | |
22 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
21 May 2014 | AP01 | Appointment of Miss Jane Alison Franklin as a director | |
11 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
28 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
20 May 2013 | TM01 | Termination of appointment of Anthony Rowles as a director | |
12 Apr 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
01 Nov 2012 | AP01 | Appointment of Mr Francis Ian Caldwell as a director | |
22 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
22 May 2012 | AD04 | Register(s) moved to registered office address | |
22 May 2012 | AD02 | Register inspection address has been changed from Rodney House King Street Wigan Lancashire WN1 1BT United Kingdom | |
08 May 2012 | AA | Full accounts made up to 31 December 2011 | |
17 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
16 May 2011 | CH01 | Director's details changed for Mr John Robert William Vernon on 2 May 2011 | |
16 May 2011 | CH01 | Director's details changed for Mr Richard Andrew Vernon on 2 May 2011 | |
16 May 2011 | CH01 | Director's details changed for Robin Bradshaw on 2 May 2011 | |
16 May 2011 | CH01 | Director's details changed for David Barratt on 2 May 2011 | |
16 May 2011 | CH01 | Director's details changed for Ms Tracy Anne Sanderson on 2 May 2011 | |
05 May 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
02 Oct 2010 | AA | Accounts for a medium company made up to 31 December 2009 |