CS01 |
Confirmation statement with no updates Sat, 17th Feb 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Feb 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 20th Feb 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD on Wed, 22nd Mar 2017 to Calvert Cottage Cowling Keighley BD22 0LD
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 5 the Vales Oxenhope Keighley BD22 9NW on Tue, 24th Feb 2015 to The Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD England on Tue, 24th Feb 2015 to The Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Feb 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Feb 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 26th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Feb 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 17th Dec 2012. Old Address: 59 Prospect Mount Keighley West Yorkshire BD22 6LR England
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 17th Dec 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Feb 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 7th Dec 2011. Old Address: 6 the Vales Oxenhope Keighley BD22 9NW England
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 18th Feb 2011: 100.00 GBP
filed on: 8th, June 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Feb 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 15th Feb 2011 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 4th Feb 2011. Old Address: 7 Main Street Cononley Keighley West Yorskhire BD20 8LR United Kingdom
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 4th, February 2011
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 2nd, March 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed calvert wealth management LTDcertificate issued on 02/03/10
filed on: 2nd, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 18th Feb 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2010
| incorporation
|
Free Download
(29 pages)
|