CALVERT & HUNTER LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/01/2220 January 2022 Director's details changed for Prof. John Nicholas Beadle on 2022-01-07

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

29/12/2129 December 2021 Application to strike the company off the register

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUNTER

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

27/05/2027 May 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 DIRECTOR APPOINTED PROF. JOHN NICHOLAS BEADLE

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM HOGRA FARM REDMIRE LEYBURN NORTH YORKSHIRE DL8 4EH

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND HUNTER / 15/05/2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 11 FINKLE STREET RICHMOND NORTH YORKSHIRE DL10 4QA

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 15 NEWBIGGIN RICHMOND NORTH YORKSHIRE DL10 4DR ENGLAND

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JILL STRINGER CALVERT / 01/01/2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM TRINITY CHAMBERS 30B MARKET PALCE RICHMOND NORTH YORKSHIRE DL10 4QG

View Document

31/07/1231 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND HUNTER / 01/01/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HUNTER / 01/01/2012

View Document

04/07/114 July 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1110 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: PENTHWAITE SAINT MATTHEWS TERRACE LEYBURN NORTH YORKSHIRE DL8 5EL

View Document

26/05/0426 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/10/0326 October 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 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