THE CALVERLEY RESERVOIR SALES COMPANY LIMITED
Company number 06488560
- Company Overview for THE CALVERLEY RESERVOIR SALES COMPANY LIMITED (06488560)
- Filing history for THE CALVERLEY RESERVOIR SALES COMPANY LIMITED (06488560)
- People for THE CALVERLEY RESERVOIR SALES COMPANY LIMITED (06488560)
- Charges for THE CALVERLEY RESERVOIR SALES COMPANY LIMITED (06488560)
- More for THE CALVERLEY RESERVOIR SALES COMPANY LIMITED (06488560)
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) |
---|---|---|---|
16 Jun 2016 | AD01 | Registered office address changed from Suite 140 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 16 June 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mr Alexander Edward Hyett on 22 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
14 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Sep 2012 | TM01 | Termination of appointment of David Rock as a director | |
13 Apr 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Oct 2010 | AD01 | Registered office address changed from 9 St Johns Square Wakefield West Yorkshire WF1 2QX on 3 October 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
29 Oct 2009 | AD01 | Registered office address changed from Wintersett Farm Wintersett Wakefield WF4 2EB on 29 October 2009 | |
01 May 2009 | 363a | Return made up to 30/01/09; full list of members | |
04 Dec 2008 | 288b | Appointment terminate, director and secretary timothy matthew hyett logged form | |
27 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
27 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 |