CALLVAN HIRE LIMITED

3 Millstream Trading Estate 3 Millstream Trading Estate, Ringwood, BH24 3SB, England
StatusACTIVE
Company No.04535357
CategoryPrivate Limited Company
Incorporated13 Sep 2002
Age21 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

CALLVAN HIRE LIMITED is an active private limited company with number 04535357. It was incorporated 21 years, 8 months, 9 days ago, on 13 September 2002. The company address is 3 Millstream Trading Estate 3 Millstream Trading Estate, Ringwood, BH24 3SB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 06 Apr 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 06 Apr 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Change date: 2021-05-04

Old address: Unit 9 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SB

New address: 3 Millstream Trading Estate Christchurch Road Ringwood BH24 3SB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045353570003

Charge creation date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Old address: Unit 9 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3BS

New address: Unit 9 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SB

Change date: 2015-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 01 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Debbie Bundy

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: David Bundy

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Debbie Bundy

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 13 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-13

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Jan 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Debbie Bundy

Change date: 2009-01-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Jan 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Bundy

Change date: 2009-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2009

Action Date: 01 Jan 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Debbie Bundy

Change date: 2009-01-01

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 09/10/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 30/10/02 from: cornerways house school lane ringwood hampshire BH24 1LG

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/03 to 31/03/03

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mountagent LIMITED\certificate issued on 24/10/02

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 02/10/02 from: cornerways house, school lane ringwood hampshire BH24 1LG

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 26/09/02 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBIT LIMITED

43 KENNET SQUARE,SURREY,CR4 3RR

Number:04135581
Status:ACTIVE
Category:Private Limited Company

BLACK SHEEP IPV LIMITED

2 BALINTORE COURT,SANDHURST,GU47 0RP

Number:10028601
Status:ACTIVE
Category:Private Limited Company

INDSYS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:08262301
Status:ACTIVE
Category:Private Limited Company

RIGHT PATH MANAGEMENT CONSULTANCY LIMITED

8 CASTLETON GROVE,NEWCASTLE UPON TYNE,NE2 2HD

Number:11676083
Status:ACTIVE
Category:Private Limited Company

START POINT (ESSEX) LTD

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:08096915
Status:ACTIVE
Category:Private Limited Company

THE JOKE SHOP LIMITED

58 KIRKGATE MARKET,BRADFORD,BD1 1TE

Number:07074407
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