CALLEVA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Accounts for a small company made up to 2024-12-31

View Document

29/12/2429 December 2024 Cessation of Tj Zen Limited as a person with significant control on 2024-12-20

View Document

29/12/2429 December 2024 Change of details for 15556690 as a person with significant control on 2024-12-20

View Document

29/12/2429 December 2024 Notification of 15556690 as a person with significant control on 2024-12-20

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

17/12/2417 December 2024 Change of details for Tj Zen Limited as a person with significant control on 2024-12-14

View Document

26/07/2426 July 2024 Director's details changed for Mr Edward James Ryle on 2024-07-11

View Document

26/07/2426 July 2024 Director's details changed for Mrs Natasha Grace Ryle on 2024-07-11

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

07/06/247 June 2024 Appointment of Christian Merup as a director on 2024-05-30

View Document

07/06/247 June 2024 Termination of appointment of Wendy Shaw as a secretary on 2024-05-30

View Document

07/06/247 June 2024 Termination of appointment of Clive Antony Griffiths as a director on 2024-05-30

View Document

07/06/247 June 2024 Termination of appointment of Wendy Shaw as a director on 2024-05-30

View Document

07/06/247 June 2024 Appointment of Alexander Leppanen as a director on 2024-05-30

View Document

23/05/2423 May 2024 Satisfaction of charge 028806290004 in full

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

16/09/2216 September 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

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

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

View Accounts

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
UNIT 1F POLDEN BUSINESS CENTRE
BRISTOL ROAD
BRIDGWATER
SOMERSET
TA6 4AW

View Document

29/01/1529 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028806290004

View Document

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

View Accounts

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MRS WENDY SHAW

View Document

09/01/139 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTONY GRIFFITHS / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S PARTICULARS CLIVE GRIFFITHS

View Document

06/01/096 January 2009 SECRETARY'S PARTICULARS WENDY SHAW

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 10 ENTERPRISE COURT RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8GE

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 6 FARADAY COURT RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PF

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 14/12/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/06/991 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 9 THE MEWS BRAMLEY TADLEY HAMPSHIRE RG26 5QX

View Document

18/12/9818 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/01/97

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/05/951 May 1995 COMPANY NAME CHANGED BARDVALE SERVICES LIMITED CERTIFICATE ISSUED ON 02/05/95; RESOLUTION PASSED ON 24/04/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 14/12/94; 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

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94 FROM: WORTHY HOUSE 14 WINCHESTER ROAD BASINGSTOKE HAMPSHIRE RG21 1UQ

View Document

09/03/949 March 1994 NC INC ALREADY ADJUSTED 21/12/93

View Document

09/03/949 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 � NC 100/1000 21/12/9

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

14/12/9314 December 1993 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