CALISEN METERING HOLDINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from Building B Swan Meadow Road Wigan WN3 5BB England to 1st Floor Cotton Works, Eckersley Mill 1 Swan Meadow Road Wigan WN3 5EX WN3 5EX on 2025-07-29

View Document

22/07/2522 July 2025 NewAppointment of Mr Paul Elliott as a secretary on 2025-07-11

View Document

22/07/2522 July 2025 NewTermination of appointment of Sean Latus as a director on 2025-07-11

View Document

22/07/2522 July 2025 NewTermination of appointment of Carolyn Blanchard as a secretary on 2025-07-11

View Document

05/02/255 February 2025 Second filing of Confirmation Statement dated 2025-01-04

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Appointment of Kimberley Ratcliffe as a director on 2024-06-19

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

02/02/242 February 2024 Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-11-23

View Document

09/01/249 January 2024 Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31

View Document

12/12/2312 December 2023 Certificate of change of name

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

20/06/2320 June 2023 Director's details changed for Mr Brandon James Rennet on 2023-05-25

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

16/02/2316 February 2023 Termination of appointment of Jayne Patricia Powell as a secretary on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Carolyn Blanchard as a secretary on 2023-02-16

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

20/01/2320 January 2023 Appointment of Mr Brandon James Rennet as a director on 2023-01-19

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

23/11/2223 November 2022 Appointment of Matthew James Bateman as a director on 2022-11-16

View Document

06/04/226 April 2022 Register(s) moved to registered inspection location 5th Floor 1 Marsden Street Manchester M2 1HW

View Document

05/04/225 April 2022 Register inspection address has been changed to 5th Floor 1 Marsden Street Manchester M2 1HW

View Document

04/04/224 April 2022 Termination of appointment of David Michael Taylor as a director on 2022-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

06/07/216 July 2021 Termination of appointment of Henricus Lambertus Pijls as a director on 2021-06-30

View Document

03/09/193 September 2019 ADOPT ARTICLES 15/08/2019

View Document

19/08/1919 August 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 043477900003

View Document

19/08/1919 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 91974

View Document

19/08/1919 August 2019 COMPANY NAME CHANGED BV HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/08/19

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY LESLEY WALKER

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE SK8 3TD ENGLAND

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR HENRICUS LAMBERTUS PIJLS

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR SEAN LATUS

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALVIN CAPITAL UK HOLDINGS LIMITED

View Document

16/08/1916 August 2019 CESSATION OF JOHN ROBERT WILLIAM VERNON AS A PSC

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY WALKER

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD VERNON

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN VERNON

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043477900005

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN VERNON

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW VERNON / 02/07/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY SANDERSON

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043477900004

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 32 FIELD LANE APPLETON WARRINGTON CHESHIRE WA4 5JR

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043477900003

View Document

10/07/1510 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

12/04/1312 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

08/05/128 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1119 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW VERNON / 01/01/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY JANE WALKER / 31/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN VERNON / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE WALKER / 31/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALKER / 01/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

15/09/0915 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VERNON / 01/11/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 £ NC 100/100000 24/06/03

View Document

19/02/0419 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/02/0419 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0419 February 2004 NC INC ALREADY ADJUSTED 24/06/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 MINUTES OF MEETING

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 COMPANY NAME CHANGED FLEETNESS 318 LIMITED CERTIFICATE ISSUED ON 15/01/03

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 123 DEANSGATE MANCHESTER GREATER MANCHETSER M3 2BU

View Document

04/01/024 January 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