CALEY'S OF NORWICH LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

09/12/199 December 2019 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

18/06/1718 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY EDWARD KERSHAW

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD KERSHAW

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

07/12/167 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/12/167 December 2016 SAIL ADDRESS CREATED

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER KING

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LORD EDWARD JOHN KERSHAW / 10/04/2012

View Document

21/01/1421 January 2014 SAIL ADDRESS CREATED

View Document

21/01/1421 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORD EDWARD JOHN KERSHAW / 10/04/2012

View Document

10/01/1210 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MELVIN KING / 07/12/2010

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 AUDITOR'S RESIGNATION

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/02/104 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

17/12/0817 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 7-8 BARROW CLOSE, SWEET BRIAR INDUSTRIAL ESTATE, NORWICH, NORFOLK NR3 2AT

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 144 PARK ROAD, SPIXWORTH, NORWICH, NORFOLK NR10 3NP

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 AUDITOR'S RESIGNATION

View Document

16/12/9816 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 ALTER MEM AND ARTS 30/06/97

View Document

11/12/9611 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/02/9616 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/96

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

16/02/9616 February 1996 S386 DISP APP AUDS 31/01/96

View Document

16/02/9616 February 1996 NC INC ALREADY ADJUSTED 05/02/96

View Document

16/02/9616 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/96

View Document

16/02/9616 February 1996 ADOPT MEM AND ARTS 05/02/96

View Document

16/02/9616 February 1996 £ NC 100/1000000 05/02/96

View Document

09/02/969 February 1996 COMPANY NAME CHANGED LEGISLATOR 1265 LIMITED CERTIFICATE ISSUED ON 12/02/96

View Document

07/12/957 December 1995 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