CALCUTT AND SONS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

27/11/2427 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/11/2422 November 2024 Registered office address changed from Bullington Lane Sutton Scotney Winchester Hampshire SO21 3RA to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of a voluntary liquidator

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Statement of affairs

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Director's details changed for Rev Brunel Hugh Grayburn James on 2023-12-06

View Document

08/01/248 January 2024 Confirmation statement made on 2023-01-06 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-09-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN COMPTON

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR BRUNEL HUGH GRAYBURN JAMES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEOFFREY SPARKS CALCUTT / 11/02/2017

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / DAWN MARGARET SHERWOOD / 15/08/2015

View Document

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/12/1323 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH COMPTON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEOFFREY SPARKS CALCUTT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ECHLIN HUGH GRAYBURN / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 9EJ

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94

View Document

30/04/9330 April 1993 ALTER MEM AND ARTS 22/01/93

View Document

30/04/9330 April 1993 Resolutions

View Document

30/04/9330 April 1993 Resolutions

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

17/01/9017 January 1990 RETURN MADE UP TO 24/12/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 24/12/88; NO CHANGE OF MEMBERS

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM: STAR LANE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 9EJ

View Document

20/01/8820 January 1988 RETURN MADE UP TO 19/12/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

10/01/8710 January 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

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