C.A.L. CONTRACTS LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/03/168 March 2016 SECRETARY APPOINTED MRS LAKSHMI MARION SAMARAWICKREME

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR EDWIN SAMARAWICKREME

View Document

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MRS LULU PEARCE

View Document

06/07/156 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/08/147 August 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY LAKSHMI SAMARAWICKREME

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM REGENT BUSINESS CENTRE 291 KIRKDALE LONDON SE26 4QD

View Document

11/07/1111 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN SAMARAWICKREME / 23/05/2010

View Document

17/08/1017 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

14/01/1014 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/06/0719 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 2 HARESTONE VALLEY ROAD CATERHAM SURREY CR3 6HB

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: PREMIER HOUSE 313 KILBURN LANE LONDON W9 3EG

View Document

30/06/9830 June 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 COMPANY NAME CHANGED C.A.L.CLEANING ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 14/08/96

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/10/946 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/08/94;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 REGISTERED OFFICE CHANGED ON 27/06/93 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 ADOPT MEM AND ARTS 24/06/93

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 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