Download leads from Nexok and grow your business. Find out more

Calleva Limited

Documents

Total Documents152
Total Pages836

Filing History

21 December 2020Confirmation statement made on 14 December 2020 with updates
29 September 2020Total exemption full accounts made up to 31 December 2019
2 January 2020Confirmation statement made on 14 December 2019 with no updates
26 September 2019Total exemption full accounts made up to 31 December 2018
10 January 2019Change of details for Calleblend Limited as a person with significant control on 20 December 2018
10 January 2019Confirmation statement made on 14 December 2018 with no updates
30 September 2018Total exemption full accounts made up to 31 December 2017
13 June 2018Appointment of Mrs Natasha Grace Ryle as a director on 1 June 2018
13 June 2018Appointment of Mr Edward James Ryle as a director on 1 June 2018
19 December 2017Cessation of Wendy Shaw as a person with significant control on 18 December 2017
19 December 2017Notification of Calleblend Limited as a person with significant control on 18 December 2017
19 December 2017Confirmation statement made on 14 December 2017 with no updates
19 December 2017Cessation of Clive Anthony Griffiths as a person with significant control on 18 December 2017
27 September 2017Total exemption full accounts made up to 31 December 2016
27 September 2017Total exemption full accounts made up to 31 December 2016
3 January 2017Confirmation statement made on 14 December 2016 with updates
3 January 2017Confirmation statement made on 14 December 2016 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
25 September 2015Total exemption small company accounts made up to 31 December 2014
25 September 2015Total exemption small company accounts made up to 31 December 2014
16 February 2015Registered office address changed from Unit 1F Polden Business Centre Bristol Road Bridgwater Somerset TA6 4AW to Market Way Market Way North Petherton Bridgwater Somerset TA6 6DF on 16 February 2015
16 February 2015Registered office address changed from Unit 1F Polden Business Centre Bristol Road Bridgwater Somerset TA6 4AW to Market Way Market Way North Petherton Bridgwater Somerset TA6 6DF on 16 February 2015
29 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
29 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
13 May 2014Registration of charge 028806290004
13 May 2014Registration of charge 028806290004
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
26 September 2013Total exemption small company accounts made up to 31 December 2012
26 September 2013Total exemption small company accounts made up to 31 December 2012
19 April 2013Appointment of Mrs Wendy Shaw as a director
19 April 2013Appointment of Mrs Wendy Shaw as a director
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
18 May 2012Total exemption small company accounts made up to 31 December 2011
18 May 2012Total exemption small company accounts made up to 31 December 2011
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
6 October 2011Total exemption small company accounts made up to 31 December 2010
6 October 2011Total exemption small company accounts made up to 31 December 2010
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
29 April 2010Total exemption small company accounts made up to 31 December 2009
29 April 2010Total exemption small company accounts made up to 31 December 2009
17 December 2009Director's details changed for Clive Antony Griffiths on 1 October 2009
17 December 2009Director's details changed for Clive Antony Griffiths on 1 October 2009
17 December 2009Director's details changed for Clive Antony Griffiths on 1 October 2009
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
29 October 2009Total exemption small company accounts made up to 31 December 2008
29 October 2009Total exemption small company accounts made up to 31 December 2008
7 January 2009Return made up to 14/12/08; full list of members
7 January 2009Return made up to 14/12/08; full list of members
6 January 2009Director's change of particulars / clive griffiths / 02/01/2008
6 January 2009Secretary's change of particulars / wendy shaw / 02/01/2008
6 January 2009Secretary's change of particulars / wendy shaw / 02/01/2008
6 January 2009Director's change of particulars / clive griffiths / 02/01/2008
15 September 2008Total exemption small company accounts made up to 31 December 2007
15 September 2008Total exemption small company accounts made up to 31 December 2007
15 January 2008Return made up to 14/12/07; full list of members
15 January 2008Return made up to 14/12/07; full list of members
11 January 2008Registered office changed on 11/01/08 from: 10 enterprise court rankine road basingstoke hampshire RG24 8GE
11 January 2008Registered office changed on 11/01/08 from: 10 enterprise court rankine road basingstoke hampshire RG24 8GE
15 October 2007Total exemption small company accounts made up to 31 December 2006
15 October 2007Total exemption small company accounts made up to 31 December 2006
18 January 2007Return made up to 14/12/06; full list of members
18 January 2007Return made up to 14/12/06; full list of members
12 December 2006Declaration of satisfaction of mortgage/charge
12 December 2006Declaration of satisfaction of mortgage/charge
23 October 2006Total exemption small company accounts made up to 31 December 2005
23 October 2006Total exemption small company accounts made up to 31 December 2005
10 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 November 2005Registered office changed on 21/11/05 from: 6 faraday court rankine road basingstoke hampshire RG24 8PF
21 November 2005Registered office changed on 21/11/05 from: 6 faraday court rankine road basingstoke hampshire RG24 8PF
28 July 2005Total exemption small company accounts made up to 31 December 2004
28 July 2005Total exemption small company accounts made up to 31 December 2004
4 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 September 2004Accounts for a small company made up to 31 December 2003
14 September 2004Accounts for a small company made up to 31 December 2003
22 June 2004Ad 01/07/03--------- £ si 2@1
22 June 2004Ad 01/07/03--------- £ si 2@1
3 June 2004Ad 31/12/03--------- £ si 96@1=96 £ ic 4/100
3 June 2004Ad 31/12/03--------- £ si 96@1=96 £ ic 4/100
10 February 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 February 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 September 2003Particulars of contract relating to shares
9 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
9 September 2003Ad 01/07/03--------- £ si 2@1=2 £ ic 2/4
9 September 2003Particulars of contract relating to shares
9 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
9 September 2003Ad 01/07/03--------- £ si 2@1=2 £ ic 2/4
2 September 2003Total exemption small company accounts made up to 31 December 2002
2 September 2003Total exemption small company accounts made up to 31 December 2002
8 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary resigned
8 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary resigned
25 September 2002Total exemption small company accounts made up to 31 December 2001
25 September 2002Total exemption small company accounts made up to 31 December 2001
1 August 2002New secretary appointed
1 August 2002New secretary appointed
16 July 2002New secretary appointed
16 July 2002New secretary appointed
24 December 2001Return made up to 14/12/01; full list of members
24 December 2001Return made up to 14/12/01; full list of members
8 June 2001Accounts for a small company made up to 31 December 2000
8 June 2001Accounts for a small company made up to 31 December 2000
15 January 2001Return made up to 14/12/00; full list of members
15 January 2001Return made up to 14/12/00; full list of members
24 August 2000Accounts for a small company made up to 31 December 1999
24 August 2000Accounts for a small company made up to 31 December 1999
14 December 1999Return made up to 14/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 December 1999Return made up to 14/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 September 1999Accounts for a small company made up to 31 December 1998
1 September 1999Accounts for a small company made up to 31 December 1998
1 June 1999Declaration of satisfaction of mortgage/charge
1 June 1999Declaration of satisfaction of mortgage/charge
5 May 1999Registered office changed on 05/05/99 from: 9 the mews bramley tadley hampshire RG26 5QX
5 May 1999Registered office changed on 05/05/99 from: 9 the mews bramley tadley hampshire RG26 5QX
18 December 1998Return made up to 14/12/98; full list of members
18 December 1998Return made up to 14/12/98; full list of members
28 August 1998Particulars of mortgage/charge
28 August 1998Particulars of mortgage/charge
29 June 1998Accounts for a small company made up to 31 December 1997
29 June 1998Accounts for a small company made up to 31 December 1997
3 February 1998Particulars of mortgage/charge
3 February 1998Particulars of mortgage/charge
3 February 1998Particulars of mortgage/charge
3 February 1998Particulars of mortgage/charge
9 January 1998Return made up to 14/12/97; full list of members
9 January 1998Return made up to 14/12/97; full list of members
4 August 1997Accounts for a small company made up to 31 December 1996
4 August 1997Accounts for a small company made up to 31 December 1996
7 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/97
7 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/97
29 October 1996Accounts for a small company made up to 31 December 1995
29 October 1996Accounts for a small company made up to 31 December 1995
2 March 1996New secretary appointed
2 March 1996Secretary resigned
2 March 1996New secretary appointed
2 March 1996Secretary resigned
17 January 1996Return made up to 14/12/95; no change of members
17 January 1996Return made up to 14/12/95; no change of members
4 May 1995Accounts for a small company made up to 31 December 1994
4 May 1995Accounts for a small company made up to 31 December 1994
1 May 1995Company name changed bardvale services LIMITED\certificate issued on 02/05/95
1 May 1995Company name changed bardvale services LIMITED\certificate issued on 02/05/95
Sign up now to grow your client base. Plans & Pricing