Advanced company searchLink opens in new window

A.H. CALLUS LTD.

Company number 05310973

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)
22 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
16 Dec 2009 CH03 Secretary's details changed for Paul Edwin Whitmell on 10 December 2009
16 Dec 2009 CH01 Director's details changed for Anthony Henry Callus on 10 December 2009
19 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Jan 2009 288c Director's change of particulars / anthony callus / 09/01/2009
17 Dec 2008 363a Return made up to 11/12/08; full list of members
17 Dec 2008 287 Registered office changed on 17/12/2008 from 82B high street sawston cambridgeshire CB2 4HJ
17 Dec 2008 288c Secretary's change of particulars / paul whitmell / 06/11/2008
17 Dec 2008 288b Appointment terminated secretary rebecca callus
17 Nov 2008 288b Appointment terminated director rebecca callus
17 Nov 2008 288a Secretary appointed paul edwin whitmell
18 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Dec 2007 363a Return made up to 11/12/07; full list of members
14 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
22 Dec 2006 363s Return made up to 11/12/06; full list of members
16 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
12 Jan 2006 363s Return made up to 11/12/05; full list of members
05 Jan 2005 88(2)R Ad 22/12/04--------- £ si 99@1=99 £ ic 1/100
05 Jan 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06
24 Dec 2004 288b Secretary resigned
24 Dec 2004 288b Director resigned