CALIBRE PUBLISHING LIMITED
Status | ACTIVE |
Company No. | 07981956 |
Category | Private Limited Company |
Incorporated | 08 Mar 2012 |
Age | 12 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CALIBRE PUBLISHING LIMITED is an active private limited company with number 07981956. It was incorporated 12 years, 2 months, 28 days ago, on 08 March 2012. The company address is Broom House 39/43 London Road Broom House 39/43 London Road, Benfleet, SS7 2QL, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Change to a person with significant control
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-25
Psc name: Mr Nigel Streeter
Documents
Change person director company with change date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Streeter
Change date: 2019-01-25
Documents
Change person secretary company with change date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-25
Officer name: Mrs Victoria Streeter
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-11
Old address: Star House, 81a High Road Benfleet Essex SS7 5LN
New address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Appoint person secretary company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Victoria Streeter
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Old address: Wyche Innovation Centre Walwyn Road Upper Colwall Malvern Herefordshire WR13 6PL United Kingdom
Change date: 2014-03-10
Documents
Accounts with accounts type dormant
Date: 10 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 10 Nov 2013
Action Date: 16 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-16
Officer name: Mr Nigel Streeter
Documents
Change registered office address company with date old address
Date: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-28
Old address: 118 Fruitlands Malvern Worcs WR14 4XB
Documents
Change registered office address company with date old address
Date: 28 May 2013
Action Date: 28 May 2013
Category: Address
Type: AD01
Change date: 2013-05-28
Old address: 17 Montgomery Court Shoeburyness Southend-on-Sea SS38UZ England
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Some Companies
4 SANDHURST AVENUE,HARROW,HA2 7AP
Number: | 09507012 |
Status: | ACTIVE |
Category: | Private Limited Company |
370 MORTLAKE ROAD,ILFORD,IG1 2TG
Number: | 10949749 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BIRCH GROVE,WELWYN,AL6 0QP
Number: | 11347808 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,BIRMINGHAM,B3 1RB
Number: | 10593246 |
Status: | ACTIVE |
Category: | Private Limited Company |
1505 KEW EYE APARTMENTS,BRENTFORD,TW8 0GA
Number: | 10534258 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWLE MANOR,NEWPORT,TF10 8AY
Number: | 10846464 |
Status: | ACTIVE |
Category: | Private Limited Company |