CALEY'S OF NORWICH LIMITED

Crest House Crest House, Stockbridge, SO20 8EG, Hampshire
StatusACTIVE
Company No.03135309
CategoryPrivate Limited Company
Incorporated07 Dec 1995
Age28 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

CALEY'S OF NORWICH LIMITED is an active private limited company with number 03135309. It was incorporated 28 years, 6 months, 11 days ago, on 07 December 1995. The company address is Crest House Crest House, Stockbridge, SO20 8EG, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Dec 2020

Category: Address

Type: AD02

New address: C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL

Old address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Dec 2019

Category: Address

Type: AD02

Old address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom

New address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Dec 2018

Category: Address

Type: AD02

Old address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom

New address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward John Kershaw

Termination date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Kershaw

Termination date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Dec 2016

Category: Address

Type: AD03

New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Change sail address company with new address

Date: 07 Dec 2016

Category: Address

Type: AD02

New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2014

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-10

Officer name: Lord Edward John Kershaw

Documents

View document PDF

Change sail address company

Date: 21 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-10

Officer name: Lord Edward John Kershaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-07

Officer name: Roger Melvin King

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Auditors resignation company

Date: 25 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 09/06/04 from: 7-8 barrow close, sweet briar industrial estate, norwich, norfolk NR3 2AT

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/03; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 11/12/02 from: 144 park road, spixworth, norwich, norfolk NR10 3NP

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 05 Mar 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/98; no change of members

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Memorandum articles

Date: 11 Sep 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/06/97--------- £ si 25000@1=25000 £ ic 75000/100000

Documents

View document PDF

Legacy

Date: 20 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/06/97--------- premium £ si 74910@1=74910 £ ic 90/75000

Documents

View document PDF

Resolution

Date: 20 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Resolution

Date: 16 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 16/02/96 from: holland court the close norwich norfolk NR1 4DX

Documents

View document PDF


Some Companies

BLOOMSBURY EDUCATIONAL LIMITED

97 JUDD STREET,,WC1H 9JG

Number:05641187
Status:ACTIVE
Category:Private Limited Company

COREA LIMITED

85 PORTLAND AVENUE,NEW MALDEN,KT3 6BB

Number:07521934
Status:ACTIVE
Category:Private Limited Company

EAST WICK AND SWEETWATER PROJECTS (PHASE 5) LIMITED

6TH FLOOR 350 EUSTON ROAD,LONDON,NW1 3AX

Number:09459050
Status:ACTIVE
Category:Private Limited Company

HYPE UP LTD

FLAT 2,LONDON,NW6 3HN

Number:09800611
Status:ACTIVE
Category:Private Limited Company

ROSEGATE LIMITED

28A BURY NEW ROAD,MANCHESTER,M25 0LD

Number:08922757
Status:ACTIVE
Category:Private Limited Company

SUMMER GARDEN LTD

RATHDOWN ROAD,LISBURN,BT28 2RE

Number:NI649058
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