CALIBRE ROUTEX GROUP LIMITED



Company Documents

DateDescription
30/01/2430 January 2024 NewConfirmation statement made on 2024-01-19 with no updates

View Document

24/10/2324 October 2023 Accounts for a small company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
30/01/2330 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-01-31

View Document

28/09/2128 September 2021 Appointment of Mr Adam Howard Barrett as a director on 2021-09-06

View Document

28/09/2128 September 2021 Appointment of Mr Ian Anthony Grant as a director on 2021-09-06

View Document

31/01/1531 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

21/01/1421 January 2014 SAIL ADDRESS CHANGED FROM:
16-17 COPPERFIELDS SPITAL STREET
DARTFORD
KENT
DA1 2DE

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027811000001

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED CALIBRE FORWARDING LIMITED CERTIFICATE ISSUED ON 22/08/12

View Document

14/08/1214 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/08/1214 August 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/1213 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1213 August 2012 CHANGE OF NAME 01/08/2012

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

24/01/1224 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

11/02/1111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/1022 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MRS HILARY MARY MATTHEWS

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMART

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

27/01/1027 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MATTHEWS / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SMART / 27/01/2010

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

06/02/096 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

07/02/077 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

10/02/0610 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document



17/02/0417 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

15/01/0415 January 2004 AUDITOR'S RESIGNATION

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

23/12/0323 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: UNIT 1 EUROTRADE INDUSTRIAL ESTATE FISHERS WAY BELVEDERE KENT DA17 6BS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 � IC 1000/500 23/12/02 � SR 500@1=500

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 250 ORD B SH �1 EACH 23/12/02 250 ORD A SH �1 EACH 23/12/02

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 NC INC ALREADY ADJUSTED 13/05/98

View Document

09/07/989 July 1998 NC INC ALREADY ADJUSTED 13/05/98 DIVISION OF SHARES 13/05/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/02/9711 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

29/11/9629 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/01/9513 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: 33A CROOK LOG BEXLEYHEATH KENT DA6 8EB

View Document

21/02/9421 February 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

29/06/9329 June 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

17/06/9317 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 SECRETARY RESIGNED

View Document

31/03/9331 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 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