CALVER WEIR RESTORATION PROJECT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

07/08/257 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

03/12/233 December 2023 Appointment of Mr George Ambler Wolfe as a secretary on 2014-07-15

View Document

03/12/233 December 2023 Termination of appointment of Derek Kenneth Ballard as a director on 2023-07-13

View Document

03/12/233 December 2023 Termination of appointment of Stuart Dronfield Allen as a director on 2023-07-13

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

24/07/2124 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/08/1826 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR JOHN BROUGHTON

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WOLFE / 09/08/2017

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WELLS

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM C/O WEST AND FOSTER 2 BROOMGROVE ROAD SHEFFIELD S10 2LR

View Document

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

View Accounts

04/08/164 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

01/10/151 October 2015 16/07/15 NO MEMBER LIST

View Document

01/10/151 October 2015 SAIL ADDRESS CHANGED FROM: C/O COLIN POUNDS PADLEY COTTAGE MAIN ROAD NETHER PADLEY, GRINDLEFORD HOPE VALLEY DERBYSHIRE S32 2HE ENGLAND

View Document

10/07/1510 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR STUART DRONFIELD ALLEN

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR GORDON BRIAN SHAW

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN POUNDS

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MS JUDITH ANN CANTY

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY COLIN POUNDS

View Document

31/07/1431 July 2014 16/07/14 NO MEMBER LIST

View Document

04/06/144 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 16/07/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1223 July 2012 16/07/12 NO MEMBER LIST

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOLYON WELLS / 14/05/2012

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR GEORGE WOLFE

View Document

25/07/1125 July 2011 16/07/11 NO MEMBER LIST

View Document

25/07/1125 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/07/1124 July 2011 SAIL ADDRESS CREATED

View Document

24/07/1124 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE POUNDS / 24/07/2011

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR SRIDHARA SIDDEGOWDA

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR DAVID MICHAEL ELSWORTH

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 22 CALVER MILL CALVER HOPE VALLEY DERBYSHIRE S32 3YU

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN GEORGE POUNDS / 29/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROGER NEEDHAM / 16/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE POUNDS / 16/07/2010

View Document

19/07/1019 July 2010 16/07/10 NO MEMBER LIST

View Document

04/05/104 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR CALVER WEIR RESTORATION PROJECT

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR TIMOTHY JOLYON WELLS

View Document

09/03/109 March 2010 CORPORATE DIRECTOR APPOINTED CALVER WEIR RESTORATION PROJECT

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN POUNDS / 18/07/2009

View Document

18/07/0918 July 2009 ANNUAL RETURN MADE UP TO 16/07/09

View Document

21/07/0821 July 2008 ANNUAL RETURN MADE UP TO 16/07/08

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN POUNDS / 19/07/2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE SWYCHER

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR GERALDINE ROSE

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY GERALDINE ROSE

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: SHUTTLE HOUSE NEWBRIDGE, CALVER HOPE VALLEY DERBYSHIRE S32 3XT

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 ANNUAL RETURN MADE UP TO 16/07/07

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 ANNUAL RETURN MADE UP TO 16/07/06

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 ANNUAL RETURN MADE UP TO 16/07/05

View Document

17/05/0517 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

16/07/0416 July 2004 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