CALVITCH DESIGN & BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/09/2016 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

06/06/196 June 2019 SECRETARY'S CHANGE OF PARTICULARS / DEBRA LINDFIELD / 25/03/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/09/1826 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

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

View Document

06/12/176 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/05/1622 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

07/11/137 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

24/10/1124 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CALCUNOVITCH / 18/04/2010

View Document

24/08/1024 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

27/08/0927 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 16 BULKINGTON LANE NUNEATON WARWICKSHIRE CV11 4SA

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 87 MILBY DRIVE NUNEATON CV11 6JR

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 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