CALBRIDGE CARSHALTON LTD

3rd Floor Buckingham House 3rd Floor Buckingham House, Aylesbury, HP20 2LA, Buckinghamshire, England
StatusACTIVE
Company No.09789065
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

CALBRIDGE CARSHALTON LTD is an active private limited company with number 09789065. It was incorporated 8 years, 8 months, 26 days ago, on 22 September 2015. The company address is 3rd Floor Buckingham House 3rd Floor Buckingham House, Aylesbury, HP20 2LA, Buckinghamshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-18

Officer name: Mr David Foord

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Foord

Change date: 2017-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

New address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA

Change date: 2017-01-23

Old address: 75 Groveside Close Carshalton Surrey SM5 2ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Foord

Change date: 2015-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

New address: 75 Groveside Close Carshalton Surrey SM5 2ER

Old address: 75 Graveside Close Carshalton Surrey SM5 2ER England

Change date: 2015-10-05

Documents

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.B.C. TOOLS LIMITED

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:01026008
Status:LIQUIDATION
Category:Private Limited Company

DANICA VERRALL LTD

FLAT 4,LONDON,E9 6JH

Number:10925017
Status:ACTIVE
Category:Private Limited Company

DOMILEX LTD

UNIT 42,BIRKENHEAD,CH41 4JQ

Number:11656518
Status:ACTIVE
Category:Private Limited Company

GRANDMART LIMITED

85 STATION ROAD,HARROW,HA2 7SW

Number:02965180
Status:ACTIVE
Category:Private Limited Company

RUKHSANAS LTD

63 BRADY STREET,LONDON,E1 5DW

Number:10290118
Status:ACTIVE
Category:Private Limited Company

TELECOM INVESTMENTS LIMITED

30 NEW ROAD,EAST SUSSEX,BN1 1BN

Number:03450759
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