CALVERS SYSTEMS LIMITED

Company Documents

DateDescription
26/04/1826 April 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

26/05/1726 May 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN JANE CALVERLEY / 04/01/2016

View Document

07/04/167 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN JANE CALVERLEY / 04/01/2016

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/04/1514 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN JANE CALVERLEY / 24/06/2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/04/1222 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES CALVERLEY / 03/04/2010

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LAUREN CALVERLEY / 20/04/2009

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LAUREN CALVERLEY / 01/05/2008

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

17/04/0617 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: G OFFICE CHANGED 02/12/05 1 MATTHEW CLOSE PRIORY GRANGE OLDHAM LANCASHIRE OL8 2XB

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: G OFFICE CHANGED 07/01/05 30 ELM STREET MIDDLETON MANCHESTER M24 2EG

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: G OFFICE CHANGED 23/05/02 5 RAVENSBURY STREET CLAYTON MANCHESTER M11 4GG

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: G OFFICE CHANGED 16/04/02 43 CURZON STREET MOSSLEY ASHTON UNDER LYNE LANCASHIRE OL5 0HB

View Document

16/04/0216 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: G OFFICE CHANGED 10/08/98 43 CURZON STREET MOSSLEY ASHTON UNDER LYNE LANCASHIRE OL5 0HB

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: G OFFICE CHANGED 16/07/98 66 RAVENSWOOD AVENUE WINSTANLEY,WIGAN LANCASHIRE WN3 6EZ

View Document

08/04/988 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 S80A AUTH TO ALLOT SEC 09/04/96

View Document

06/05/966 May 1996 S369(4) SHT NOTICE MEET 09/04/96

View Document

06/05/966 May 1996 S366A DISP HOLDING AGM 09/04/96

View Document

06/05/966 May 1996 S386 DISP APP AUDS 09/04/96

View Document

06/05/966 May 1996 S252 DISP LAYING ACC 09/04/96

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 SECRETARY RESIGNED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information