- Company Overview for CALVERLEY DALGETTY LIMITED (SC338928)
- Filing history for CALVERLEY DALGETTY LIMITED (SC338928)
- People for CALVERLEY DALGETTY LIMITED (SC338928)
- More for CALVERLEY DALGETTY LIMITED (SC338928)
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) |
---|---|---|---|
24 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
24 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
23 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
23 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
28 Dec 2022 | AD01 | Registered office address changed from Ardenlea South Street Houston Renfreshire Scotland PA6 7EN to Orchard House Orchard House, Dildawn Castle Douglas United Kingdom DG7 1SE on 28 December 2022 | |
23 Dec 2022 | CH01 | Director's details changed for Dr Elizabeth Shields Dalgetty on 23 December 2022 | |
23 Dec 2022 | PSC04 | Change of details for Mr Andrew Calverley as a person with significant control on 23 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
29 Sep 2019 | PSC04 | Change of details for Mr Andrew Andrew Calverley as a person with significant control on 28 September 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
27 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | AP01 | Appointment of Dr Elizabeth Shields Dalgetty as a director on 24 October 2017 | |
24 Oct 2017 | TM02 | Termination of appointment of Elizabeth Shields Dalgety as a secretary on 24 October 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
29 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|