CALCUTT AND ROOT LIMITED

Company Documents

DateDescription
21/09/1921 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/06/1921 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM BATT HOUSE 16 MARKET SQUARE WITNEY OX28 6BB

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM BATT HOUSE 16 MARKET SQUARE WITNEY OXON OX28 6BB UNITED KINGDOM

View Document

26/11/1826 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/11/1826 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

26/11/1826 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM BLAKE MORGAN FORBURY ROAD READING RG1 1AX ENGLAND

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MRS JENNIFER LYNN HOUSTON COSTELLO

View Document

30/07/1830 July 2018 COMPANY NAME CHANGED JUNIPER TRADES LIMITED CERTIFICATE ISSUED ON 30/07/18

View Document

30/07/1830 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

27/02/1827 February 2018 SAIL ADDRESS CREATED

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM MORGAN COLE APEX PLAZA, FORBURY ROAD READING RG1 1AX

View Document

09/02/189 February 2018 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LYNN HOUSTON ROBB / 01/02/2018

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

26/09/1626 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

11/09/1611 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD ROOT / 01/09/2016

View Document

07/10/157 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 18/08/15 STATEMENT OF CAPITAL GBP 19956

View Document

26/06/1526 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/10/1314 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD ROOT / 17/09/2010

View Document

08/10/108 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/10/0710 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 NC INC ALREADY ADJUSTED 08/03/03

View Document

21/03/0321 March 2003 DIV 08/03/03

View Document

21/03/0321 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/039 January 2003 S80A AUTH TO ALLOT SEC 21/12/02

View Document

09/01/039 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 COMPANY NAME CHANGED MC255 LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

17/09/0217 September 2002 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