CALCARIS LIMITED
Status | ACTIVE |
Company No. | 05782480 |
Category | Private Limited Company |
Incorporated | 18 Apr 2006 |
Age | 18 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
CALCARIS LIMITED is an active private limited company with number 05782480. It was incorporated 18 years, 1 month, 16 days ago, on 18 April 2006. The company address is Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Gazette filings brought up to date
Date: 23 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 15 May 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-20
Officer name: Mr Bernd Gorowska
Documents
Termination director company with name termination date
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-01
Officer name: Susan Glaske
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-12
Officer name: Susan Glaske
Documents
Change person director company with change date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-12
Officer name: Susan Glaske
Documents
Appoint corporate secretary company with name date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ga Secretarial Service Limited
Appointment date: 2016-09-12
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-12
Old address: 69 Great Hampton Street Birmingham B18 6EW
New address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
Documents
Termination secretary company with name termination date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Go Ahead Service Limited
Termination date: 2016-09-12
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Glaske
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Pietsch
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts amended with made up date
Date: 02 Apr 2009
Action Date: 30 Jun 2007
Category: Accounts
Type: AAMD
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 30/06/06
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/07; full list of members
Documents
Legacy
Date: 08 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/12/06
Documents
Some Companies
WHITFIELD HOUSE ST. JOHNS ROAD,DURHAM,DH7 8XL
Number: | 10011175 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAISY ELECTRICAL SERVICES LIMITED
12 BILTON HALL ROAD,JARROW,NE32 3TN
Number: | 08989833 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST TIME PROPERTY BUYER.COM LIMITED
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT
Number: | 11655097 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAGGER AND BOO TRADING COMPANY LTD.
DEPT 302, 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 11270076 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 MANOR COURT ROAD,LONDON,W7 3EL
Number: | 07360290 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLEX-TURBULO SERVICES LIMITED
WHERWELL PRIORY,ANDOVER,SP11 7JH
Number: | 08341046 |
Status: | ACTIVE |
Category: | Private Limited Company |