Advanced company searchLink opens in new window

CALVERLEY ENTERPRISES LIMITED

Company number 06635465

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)
16 Jul 2024 AD01 Registered office address changed from 50 Waterway House Medway Wharf Road Tonbridge Essex TN9 1AY United Kingdom to 50 Waterway House Medway Wharf Road Tonbridge TN9 1AY on 16 July 2024
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
17 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
12 Mar 2024 AA01 Previous accounting period extended from 31 July 2023 to 30 September 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
18 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
16 Sep 2021 AD01 Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to 50 Waterway House Medway Wharf Road Tonbridge Essex TN9 1AY on 16 September 2021
17 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Dominic Haydn Vanderstay on 16 July 2020
16 Jul 2020 PSC04 Change of details for Mr Dominic Haydn Vanderstay as a person with significant control on 16 July 2020
16 Jul 2020 PSC07 Cessation of Claire Moore as a person with significant control on 1 August 2019
16 Jul 2020 PSC01 Notification of Dominic Vanderstay as a person with significant control on 1 August 2019
16 Jul 2020 PSC07 Cessation of Ainsley Moore as a person with significant control on 1 August 2019
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
22 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 55,002
02 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised capital of the company be increased 31/07/2019
06 Aug 2019 TM01 Termination of appointment of Claire Moore as a director on 31 July 2019
06 Aug 2019 TM01 Termination of appointment of Ainsley Moore as a director on 31 July 2019
20 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
16 Apr 2019 AP01 Appointment of Mr Dominic Haydn Vanderstay as a director on 16 April 2019
05 Apr 2019 AA Total exemption full accounts made up to 31 July 2018