A.D. CALVERT ARCHITECTURAL STONE SUPPLIES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

26/10/2326 October 2023 Notification of Allison Jane Calvert as a person with significant control on 2016-11-25

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

15/10/2115 October 2021 Director's details changed for Mr Andrew Daniel Calvert on 2021-10-15

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / ANDREW DANIEL CALVERT / 06/04/2020

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, SECRETARY PETER REED

View Document

26/03/1926 March 2019 SECRETARY APPOINTED MRS ALLISON JANE CALVERT

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS ALLISON JANE CALVERT

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 25/11/16 STATEMENT OF CAPITAL GBP 202.00

View Document

16/12/1616 December 2016 COMMENCEMENT N0.8, TRANSITIONAL PROVISIONS AND SAVINGS) 25/11/2016

View Document

16/12/1616 December 2016 ADOPT ARTICLES 25/11/2016

View Document

11/12/1611 December 2016 05/08/10 STATEMENT OF CAPITAL GBP 3

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

05/12/165 December 2016 15/10/10 STATEMENT OF CAPITAL GBP 2

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM THE SMITHY SMITHY LANE LEYBURN NORTH YORKSHIRE DL8 5DZ

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/12/153 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DANIEL CALVERT / 10/04/2013

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER ERIC REED / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANIEL CALVERT / 18/12/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 SECRETARY APPOINTED PETER ERIC REED

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM FAWCETT

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/11/0024 November 2000 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