CALLIDUS BUILDING SURVEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mrs Claire Hope Mchattie as a director on 2025-03-24

View Document

03/04/253 April 2025 Appointment of Mrs Sally Jane Harper as a director on 2025-03-25

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GILLESPIE

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/03/1112 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/04/1024 April 2010 DIRECTOR APPOINTED MR JAMES GEORGE GILLESPIE

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR JUSTIN HARPER

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR ANDREW JAMES WILSON

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GILLESPIE

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY HARPER

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GILLESPIE

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE GILLESPIE

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE GILLESPIE

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILSON

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE HARPER / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HOPE WILSON / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JOSEPHINE GILLESPIE / 01/10/2009

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JOSEPHINE GILLESPIE / 01/10/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/05/099 May 2009 DIRECTOR APPOINTED SALLY JANE HARPER

View Document

09/05/099 May 2009 DIRECTOR AND SECRETARY APPOINTED CLAIRE JOSEPHINE GILLESPIE

View Document

09/05/099 May 2009 DIRECTOR APPOINTED CLAIRE HOPE WILSON

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WILSON

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN HARPER

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES GILLESPIE

View Document

10/02/0910 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HARPER / 05/05/2007

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

12/02/0012 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: 1 VAUXHALL COTTAGES KINGFIELD ROAD OLD WOKING SURREY GU22 9EE

View Document

29/10/9929 October 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 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