AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Calder & Co 30 Orange Street London WC2H 7HF. Change occurred on September 17, 2019. Company's previous address: Calder & Co 16 Charles Ii Street London SW1Y 4NW.
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CH03 |
On April 4, 2017 secretary's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 3, 2017) of a secretary
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 3, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 12, 2015: 1.00 GBP
capital
|
|
CH01 |
On August 12, 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 20, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On January 16, 2014 secretary's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On January 15, 2014 secretary's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 21, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 20, 2012. Old Address: Calder & Co 1 Regent Street London SW1Y 4NW
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2009
filed on: 26th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to October 20, 2008 - Annual return with full member list
filed on: 20th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 4th, November 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 4th, November 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to October 22, 2007 - Annual return with full member list
filed on: 22nd, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to October 22, 2007 - Annual return with full member list
filed on: 22nd, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to October 17, 2006 - Annual return with full member list
filed on: 17th, October 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to October 17, 2006 - Annual return with full member list
filed on: 17th, October 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 24th, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, August 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 8th, February 2006
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/02/06 from: 10 cissbury hill crawley west sussex RH11 8TJ
filed on: 8th, February 2006
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 8th, February 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 8th, February 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 8th, February 2006
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 8th, February 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 8th, February 2006
| resolution
|
|
287 |
Registered office changed on 08/02/06 from: 10 cissbury hill crawley west sussex RH11 8TJ
filed on: 8th, February 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 3rd, January 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 3rd, January 2006
| accounts
|
Free Download
(1 page)
|
288b |
On October 11, 2005 Secretary resigned
filed on: 11th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 11, 2005 Secretary resigned
filed on: 11th, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2005
| incorporation
|
Free Download
(17 pages)
|