S R CALVER (BUILDING CONTRACTOR) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

20/01/2120 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/2019 October 2020 CESSATION OF SEAN RONALD CALVER AS A PSC

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SR CALVER GROUP LIMITED

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN RONALD CALVER / 17/07/2018

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY NINA CALVER

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM HIGH TREES BUCKLESHAM ROAD FOXHALL IPSWICH SUFFOLK IP10 0AA

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN RONALD CALVER / 25/04/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN RONALD CALVER / 25/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NINA JANE CALVER / 01/02/2014

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 174 BUCKLESHAM ROAD IPSWICH SUFFOLK IP3 8SW ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/08/133 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR NINA CALVER

View Document

09/02/109 February 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR SEAN RONALD CALVER

View Document

22/07/0922 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 174 BUCKLESHAM ROAD, PURDIS HEATH, IPSWICH SUFFOLK IP3 8SW

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NINA CALVER / 21/07/2009

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MRS NINA JANE CALVER

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR SEAN CALVER

View Document

30/07/0830 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 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