KALIBER HOMES LIMITED

2 Albany Close 2 Albany Close, Wiltshire, BA14 7LN
StatusACTIVE
Company No.02339167
CategoryPrivate Limited Company
Incorporated25 Jan 1989
Age35 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

KALIBER HOMES LIMITED is an active private limited company with number 02339167. It was incorporated 35 years, 4 months, 23 days ago, on 25 January 1989. The company address is 2 Albany Close 2 Albany Close, Wiltshire, BA14 7LN.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2018

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Priscilla Ann Raines

Termination date: 2017-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priscilla Ann Raines

Termination date: 2017-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Priscilla Ann Raines

Cessation date: 2017-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2011

Action Date: 14 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-14

Officer name: Neal Gary Paul Raines

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2011

Action Date: 14 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Priscilla Ann Raines

Change date: 2011-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/08; no change of members

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 08/09/99 from: 39 market place chippenham wilts SN15 3HT

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/97; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 25 Aug 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 03 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/91; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 08 Jan 1991

Category: Address

Type: 287

Description: Registered office changed on 08/01/91 from: 2 oak house west ashton road trowbridge wiltshire BA14 6DW

Documents

View document PDF

Legacy

Date: 08 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 14/09/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1989

Category: Address

Type: 287

Description: Registered office changed on 25/04/89 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avidline LIMITED\certificate issued on 30/03/89

Documents

View document PDF

Resolution

Date: 29 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 1989

Category: Capital

Type: 123

Description: £ nc 100/10000

Documents

View document PDF

Incorporation company

Date: 25 Jan 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.B.T. DESIGN LIMITED

CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA

Number:02026224
Status:ACTIVE
Category:Private Limited Company

BLOOMS HAIR PRODUCTS LTD

ACCOUNTINGPRENUER LTD, OLYMPIC HOUSE,LONDON,IG1 1BA

Number:11943020
Status:ACTIVE
Category:Private Limited Company

BUSINESS MOVES GROUP LIMITED

4 ACRE ROAD,BERKSHIRE,RG2 0SX

Number:04927047
Status:ACTIVE
Category:Private Limited Company

J. KNOWLES & SONS (PUTNEY) LIMITED

C/O BALLARDS APEX HOUSE,LONDON,N12 0EH

Number:02312116
Status:ACTIVE
Category:Private Limited Company

SUMMERSON CONSULTING SERVICES LIMITED

23 STANHOPE ROAD,SOUTH SHIELDS,NE33 4BD

Number:11942378
Status:ACTIVE
Category:Private Limited Company

THERMOCOUPLE INSTRUMENTS LIMITED

C/O BRITISH ROTOTHERM CO LTD KENFIG INDUSTRIAL ESTATE,WEST GLAMORGAN,SA13 2PW

Number:00759148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source