CALLIDUS RESOURCING LIMITED

Company Documents

DateDescription
31/12/1631 December 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

27/02/1627 February 2016 REGISTERED OFFICE CHANGED ON 27/02/2016 FROM
C/O THE MILLIONS & CO.
21 CEDAR ROAD
EASTLEIGH
HAMPSHIRE
SO50 9NR

View Document

27/02/1627 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/12/1530 December 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

21/02/1521 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 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 6 February 2014 with full list of shareholders

View Document

22/12/1322 December 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

17/02/1317 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/05/1226 May 2012 REGISTERED OFFICE CHANGED ON 26/05/2012 FROM 157 HAMPTON LANE BLACKFIELD SOUTHAMPTON HAMPSHIRE SO45 1WE ENGLAND

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES MAGUIRE / 06/02/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES MAGUIRE / 06/02/2012

View Document

06/02/126 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM OLD HEADMASTERS HOUSE UNIT 1 BUILDING 1 FOREST BUS CENTRE FAWLEY ROAD FAWLEY SOUTHAMPTON HAMPSHIRE SO45 1FJ

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILIP ZAKRZEWSKI / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES MAGUIRE / 01/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: GISTERED OFFICE CHANGED ON 11/08/2009 FROM 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ

View Document

23/02/0923 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN MAGUIRE / 08/09/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 15B SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document

16/10/0716 October 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: G OFFICE CHANGED 26/06/07 49 BRAMBLES ENTERPRISE CENTRE WATERBERRY DRIVE WATERLOOVILLE PO7 7TH

View Document

06/02/076 February 2007 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