CALMEC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewChange of details for Mrs Denise Alexandra Nicholls as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 NewChange of details for Mr Christopher John Nicholls as a person with significant control on 2025-06-11

View Document

06/12/246 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Certificate of change of name

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

24/07/2324 July 2023 Termination of appointment of Iain Stewart Wright as a director on 2022-12-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

06/01/236 January 2023 Cancellation of shares. Statement of capital on 2022-12-23

View Document

06/01/236 January 2023 Purchase of own shares.

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM UNIT 6 COBHAM BUSINESS CENTRE 29-31 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PF ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ALEXANDRA NICHOLLS / 01/09/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NICHOLLS / 01/09/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MRS DENISE ALEXANDRA NICHOLLS / 01/09/2019

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR PIERS GORDON BAKER

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR SCOTT SMITH

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE ALEXANDRA NICHOLLS / 01/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NICHOLLS / 01/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STEWART WRIGHT / 01/09/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM UNIT F2 ARENA BUSINESS CENTRE NIMROD WAY FERNDOWN DORSET BH21 7WH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059181710001

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR IAIN STEWART WRIGHT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM UNIT 3 BROOK ROAD INDUSTRIAL ESTATE WIMBORNE DORSET BH21 2BH

View Document

11/11/1311 November 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 3 BROOK ROAD INDUSTRIAL ESTATE WIMBORNE DORSET BH21 2BH UNITED KINGDOM

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 13 COOMBE AVENUE BOURNEMOUTH BH10 5AA UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/09/128 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1121 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NICHOLLS / 29/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ALEXANDRA NICHOLLS / 29/08/2010

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

20/03/0920 March 2009 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN NICHOLLS

View Document

03/11/083 November 2008 DIRECTOR AND SECRETARY APPOINTED DENISE ALEXANDRA NICHOLLS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company