CALLEVA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Accounts for a small company made up to 2024-12-31 |
29/12/2429 December 2024 | Cessation of Tj Zen Limited as a person with significant control on 2024-12-20 |
29/12/2429 December 2024 | Change of details for 15556690 as a person with significant control on 2024-12-20 |
29/12/2429 December 2024 | Notification of 15556690 as a person with significant control on 2024-12-20 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-14 with updates |
17/12/2417 December 2024 | Change of details for Tj Zen Limited as a person with significant control on 2024-12-14 |
26/07/2426 July 2024 | Director's details changed for Mr Edward James Ryle on 2024-07-11 |
26/07/2426 July 2024 | Director's details changed for Mrs Natasha Grace Ryle on 2024-07-11 |
08/07/248 July 2024 | Memorandum and Articles of Association |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
07/06/247 June 2024 | Appointment of Christian Merup as a director on 2024-05-30 |
07/06/247 June 2024 | Termination of appointment of Wendy Shaw as a secretary on 2024-05-30 |
07/06/247 June 2024 | Termination of appointment of Clive Antony Griffiths as a director on 2024-05-30 |
07/06/247 June 2024 | Termination of appointment of Wendy Shaw as a director on 2024-05-30 |
07/06/247 June 2024 | Appointment of Alexander Leppanen as a director on 2024-05-30 |
23/05/2423 May 2024 | Satisfaction of charge 028806290004 in full |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-14 with updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM UNIT 1F POLDEN BUSINESS CENTRE BRISTOL ROAD BRIDGWATER SOMERSET TA6 4AW |
29/01/1529 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/05/1413 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 028806290004 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/12/1317 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/04/1319 April 2013 | DIRECTOR APPOINTED MRS WENDY SHAW |
09/01/139 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/12/1023 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTONY GRIFFITHS / 01/10/2009 |
17/12/0917 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | DIRECTOR'S PARTICULARS CLIVE GRIFFITHS |
06/01/096 January 2009 | SECRETARY'S PARTICULARS WENDY SHAW |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/01/0815 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 10 ENTERPRISE COURT RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8GE |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/11/0521 November 2005 | REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 6 FARADAY COURT RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PF |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/01/054 January 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/09/0414 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
10/02/0410 February 2004 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
09/09/039 September 2003 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/01/038 January 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED |
25/09/0225 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
01/08/021 August 2002 | NEW SECRETARY APPOINTED |
16/07/0216 July 2002 | NEW SECRETARY APPOINTED |
24/12/0124 December 2001 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
08/06/018 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
15/01/0115 January 2001 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
24/08/0024 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
14/12/9914 December 1999 | RETURN MADE UP TO 14/12/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/09/991 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
01/06/991 June 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/05/995 May 1999 | REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 9 THE MEWS BRAMLEY TADLEY HAMPSHIRE RG26 5QX |
18/12/9818 December 1998 | RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS |
28/08/9828 August 1998 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/9829 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
03/02/983 February 1998 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/983 February 1998 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/989 January 1998 | RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS |
04/08/974 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
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 |
29/10/9629 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
02/03/962 March 1996 | SECRETARY RESIGNED |
02/03/962 March 1996 | NEW SECRETARY APPOINTED |
17/01/9617 January 1996 | RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS |
04/05/954 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
01/05/951 May 1995 | COMPANY NAME CHANGED BARDVALE SERVICES LIMITED CERTIFICATE ISSUED ON 02/05/95; RESOLUTION PASSED ON 24/04/95 |
12/01/9512 January 1995 | RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
12/12/9412 December 1994 | REGISTERED OFFICE CHANGED ON 12/12/94 FROM: WORTHY HOUSE 14 WINCHESTER ROAD BASINGSTOKE HAMPSHIRE RG21 1UQ |
09/03/949 March 1994 | NC INC ALREADY ADJUSTED 21/12/93 |
09/03/949 March 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
09/03/949 March 1994 | � NC 100/1000 21/12/9 |
09/03/949 March 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
09/03/949 March 1994 | REGISTERED OFFICE CHANGED ON 09/03/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF |
14/12/9314 December 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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