CALAZ ASSOCIATES LIMITED



Company Documents

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

View Accounts

Analyse these accounts
05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
05/12/155 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
31/12/1231 December 2012 31/12/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 COMPANY NAME CHANGED RACE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

01/12/111 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1121 October 2011 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

30/06/1130 June 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR CALAZ / 02/01/2010

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ELIZABETH CALAZ / 02/01/2010

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARK CALAZ / 02/01/2010

View Document

30/06/0930 June 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 30/06/07 TOTAL EXEMPTION FULL

View Document

29/12/0629 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document



30/06/0130 June 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/12/983 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/12/9621 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/12/948 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/12/9317 December 1993 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/923 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: 23 VICTORIA ROAD SOUTH ASCOT BERKS SL5 9DD

View Document

19/01/9219 January 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/01/913 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

30/06/9030 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/11/892 November 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: CLOUDSLEY HIGH STREET ASCOT BERKS

View Document

08/10/878 October 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

05/11/865 November 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

30/04/8530 April 1985 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