CALE ACCESS UK LTD

Company Documents

DateDescription
30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/2015 April 2020 APPLICATION FOR STRIKING-OFF

View Document

18/11/1918 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 1

View Document

18/11/1918 November 2019 REDUCE ISSUED CAPITAL 01/11/2019

View Document

18/11/1918 November 2019 SOLVENCY STATEMENT DATED 01/11/19

View Document

18/11/1918 November 2019 STATEMENT BY DIRECTORS

View Document

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

01/06/181 June 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED BERTRAND JEAN FRANÇOIS BARTHÉLEMY

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARSONS

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR DANIEL JAMES HASSETT

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OCTON

View Document

15/01/1815 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW WHEELER

View Document

22/04/1622 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 COMPANY NAME CHANGED CALE BRIPARC LIMITED CERTIFICATE ISSUED ON 20/04/16

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY PAULINE BEVAN

View Document

26/02/1626 February 2016 SECRETARY APPOINTED MR ANDREW WHEELER

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN OCTON

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICHOLLS

View Document

11/05/1511 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR ANTON GOKSEL OGUZ KAYA

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR HENRIK MELLA

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER NICHOLLS / 07/12/2012

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE IRENE BEVAN / 16/04/2014

View Document

28/04/1428 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/05/1313 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/04/1225 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/05/114 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR TORKEL HARDEMAN

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR HENRIK MELLA

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARSONS / 16/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TORKEL HARDEMAN / 16/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER NICHOLLS / 16/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/09/0812 September 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULINE BEVAN / 11/09/2008

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GALLIERS

View Document

30/04/0830 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULINE BEVAN / 14/08/2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: UNIT 6 ASHBYS YARD MEDWAY WHARF ROAD TONBRIDGE KENT, TN9 1RE

View Document

17/05/0717 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/09/0120 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 COMPANY NAME CHANGED BRIPARC LIMITED CERTIFICATE ISSUED ON 24/11/99

View Document

22/11/9922 November 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/06/958 June 1995 S366A DISP HOLDING AGM 26/05/95

View Document

08/06/958 June 1995 S252 DISP LAYING ACC 26/05/95

View Document

08/06/958 June 1995 S386 DISP APP AUDS 26/05/95

View Document

08/06/958 June 1995 S369(4) SHT NOTICE MEET 26/05/95

View Document

08/06/958 June 1995 S80A AUTH TO ALLOT SEC 26/05/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 NC INC ALREADY ADJUSTED 14/04/94

View Document

23/05/9423 May 1994 NC INC ALREADY ADJUSTED 14/04/94

View Document

07/05/947 May 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 ADOPT MEM AND ARTS 07/05/91

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: UNIT 31 BRANBRIDGES INDUSTRIAL ESTATE EAST PECKHAM TN12 5HD NR TONBRIDGE KENT TN12 5HF

View Document

28/06/8928 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/02/892 February 1989 DIRECTOR RESIGNED

View Document

24/10/8824 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/07/8822 July 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 ALTER MEM AND ARTS 210188

View Document

15/02/8815 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/876 October 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/08/8626 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

18/08/8618 August 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

11/12/8411 December 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/12/84

View Document

15/11/8415 November 1984 CERTIFICATE OF INCORPORATION

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