CALCUTT AND SONS LIMITED
Status | ACTIVE |
Company No. | 01027702 |
Category | Private Limited Company |
Incorporated | 18 Oct 1971 |
Age | 52 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CALCUTT AND SONS LIMITED is an active private limited company with number 01027702. It was incorporated 52 years, 6 months, 14 days ago, on 18 October 1971. The company address is Bullington Lane Bullington Lane, Winchester, SO21 3RA, Hampshire.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rev Brunel Hugh Grayburn James
Change date: 2023-12-06
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-01
Officer name: Ian Kenneth Compton
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brunel Hugh Grayburn James
Appointment date: 2017-03-01
Documents
Change person director company with change date
Date: 15 Feb 2017
Action Date: 11 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Geoffrey Sparks Calcutt
Change date: 2017-02-11
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Change person secretary company with change date
Date: 23 Dec 2015
Action Date: 15 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-15
Officer name: Dawn Margaret Sherwood
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Robert Echlin Hugh Grayburn
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Geoffrey Sparks Calcutt
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Kenneth Compton
Change date: 2010-01-04
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Legacy
Date: 25 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 25/11/03 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 17 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/99; full list of members
Documents
Legacy
Date: 14 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 14/01/00 from: staple house staple gardens winchester hampshire SO23 9EJ
Documents
Accounts with accounts type small
Date: 12 Jan 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 05 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/98; no change of members
Documents
Accounts with accounts type small
Date: 19 Feb 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 06 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/97; no change of members
Documents
Accounts with accounts type small
Date: 14 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 16 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/96; full list of members
Documents
Legacy
Date: 17 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/95; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/94; no change of members
Documents
Accounts with accounts type small
Date: 20 Dec 1994
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Accounts with accounts type small
Date: 11 May 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 10 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/93; no change of members
Documents
Resolution
Date: 30 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 27 Jan 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 26 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/92; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 21 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/91; no change of members
Documents
Accounts with accounts type small
Date: 06 Feb 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 05 Feb 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/90; no change of members
Documents
Legacy
Date: 17 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 24/12/89; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 25 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/12/88; no change of members
Documents
Accounts with accounts type small
Date: 25 Jan 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 03 May 1988
Category: Address
Type: 287
Description: Registered office changed on 03/05/88 from: star lane house staple gardens winchester hampshire SO23 9EJ
Documents
Legacy
Date: 20 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/12/87; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Accounts with accounts type small
Date: 10 Jan 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 10 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 20/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
107 BELL STREET,,NW1 6TL
Number: | 05576142 |
Status: | ACTIVE |
Category: | Private Limited Company |
JK LANGUAGE SERVICES EUROPE LTD
4 THE BARFORD EXCHANGE,WARWICK,CV35 8AQ
Number: | 08562682 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OSWALD ROAD,MANCHESTER,M21 9LP
Number: | 06141142 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 HAYES WAY,BECKENHAM,BR3 6RT
Number: | 09790664 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPALDING RUGBY FOOTBALL CLUB LIMITED
31B PINCHBECK ROAD,SPALDING,PE11 1QD
Number: | 07341029 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THORNCREST MANAGEMENT COMPANY (BAILDON) LIMITED
GLENDEVON HOUSE 4 HAWTHORN PARK,LEEDS,LS14 1PQ
Number: | 05490090 |
Status: | ACTIVE |
Category: | Private Limited Company |