- Company Overview for CALBUR LTD (07248122)
- Filing history for CALBUR LTD (07248122)
- People for CALBUR LTD (07248122)
- More for CALBUR LTD (07248122)
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) |
---|---|---|---|
04 Jan 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 31 August 2018 | |
07 Sep 2018 | AP01 | Appointment of Ms Josiane Kamikazi as a director on 1 September 2018 | |
07 Sep 2018 | AP01 | Appointment of Mr Funsho Daramola as a director on 1 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
06 Sep 2018 | TM01 | Termination of appointment of Anthony Patrick Cullinan as a director on 1 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Lisa Marie Barton as a director on 1 September 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
21 Feb 2018 | AAMD | Amended micro company accounts made up to 31 May 2017 | |
10 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
25 Mar 2015 | AD01 | Registered office address changed from C/O Concentric Lettings 3 the Quadrant Coventry West Midlands CV1 2DY to C/O Concentric Lettings 73 Albany Road Earlsdon Coventry West Midlands CV5 6JR on 25 March 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Oct 2013 | CH01 | Director's details changed for Mr Anthony Patrick Cullinan on 11 May 2013 | |
07 Oct 2013 | CH01 | Director's details changed for Ms Lisa Marie Barton on 11 May 2013 | |
20 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
07 Feb 2013 | AD01 | Registered office address changed from 13 Aspen Drive Longford Coventry CV6 6QS United Kingdom on 7 February 2013 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |