CALANPOINT CONTRACTS LIMITED

Company Documents

DateDescription
23/11/2323 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/08/2318 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/08/235 August 2023 Statement of affairs

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Registered office address changed from Cwg House Gallamore Lane Market Rasen LN8 3HA England to Trusolve Ltd Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of a voluntary liquidator

View Document

17/07/2317 July 2023 Resolutions

View Document

11/07/2311 July 2023 Termination of appointment of Alexander Steedman as a director on 2023-07-06

View Document

11/07/2311 July 2023 Termination of appointment of Sam Thompson as a director on 2023-07-06

View Document

09/05/239 May 2023 Registered office address changed from 52 Linford Street London SW8 4UN to Cwg House Gallamore Lane Market Rasen LN8 3HA on 2023-05-09

View Document

21/04/2321 April 2023 Satisfaction of charge 1 in full

View Document

21/04/2321 April 2023 Satisfaction of charge 2 in full

View Document

21/04/2321 April 2023 Satisfaction of charge 3 in full

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

03/08/203 August 2020 24/02/20 STATEMENT OF CAPITAL GBP 10015

View Document

03/08/203 August 2020 24/02/20 STATEMENT OF CAPITAL GBP 10016

View Document

03/08/203 August 2020 24/02/20 STATEMENT OF CAPITAL GBP 10030

View Document

03/08/203 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/203 August 2020 24/02/20 STATEMENT OF CAPITAL GBP 10025

View Document

03/08/203 August 2020 24/02/20 STATEMENT OF CAPITAL GBP 10020

View Document

03/08/203 August 2020 24/02/20 STATEMENT OF CAPITAL GBP 10010

View Document

18/02/2018 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/2018 February 2020 05/11/19 STATEMENT OF CAPITAL GBP 10005

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

24/07/1924 July 2019 SECRETARY'S CHANGE OF PARTICULARS / JOAN MULLIGAN / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEEDMAN / 24/07/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BIGLIN / 21/12/2018

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044904800005

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/10/1510 October 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED SAM THOMPSON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCEVOY

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEEDMAN / 19/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCEVOY / 19/07/2010

View Document

14/11/0914 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/10/0918 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCEVOY / 01/07/2009

View Document

19/08/0919 August 2009 GBP NC 2000/101000 01/08/08

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEEDMAN / 01/05/2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIGLIN / 01/06/2008

View Document

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

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/10/0730 October 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 78 MILL LANE LONDON NW6 1JZ

View Document

31/08/0631 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NC INC ALREADY ADJUSTED 19/12/03

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS; AMEND

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

02/03/042 March 2004 £ NC 1000/2000 19/12/0

View Document

07/08/037 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 S366A DISP HOLDING AGM 19/07/02

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 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