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

Calival Limited

Documents

Total Documents53
Total Pages282

Filing History

1 May 2020Micro company accounts made up to 31 March 2020
4 March 2020Confirmation statement made on 1 March 2020 with no updates
24 May 2019Micro company accounts made up to 31 March 2019
11 March 2019Confirmation statement made on 1 March 2019 with updates
14 May 2018Micro company accounts made up to 31 March 2018
4 March 2018Confirmation statement made on 1 March 2018 with no updates
24 August 2017Appointment of Mrs Nicola Webb as a director on 11 August 2017
24 August 2017Appointment of Mrs Nicola Webb as a director on 11 August 2017
9 August 2017Total exemption full accounts made up to 31 March 2017
9 August 2017Total exemption full accounts made up to 31 March 2017
3 March 2017Confirmation statement made on 1 March 2017 with updates
3 March 2017Confirmation statement made on 1 March 2017 with updates
4 June 2016Total exemption small company accounts made up to 31 March 2016
4 June 2016Total exemption small company accounts made up to 31 March 2016
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
18 December 2015Registered office address changed from 58a Granville Road Melksham Wiltshire SN12 8AS to 188 Melksham Lane Broughton Gifford Melksham Wiltshire SN12 8LN on 18 December 2015
18 December 2015Registered office address changed from 58a Granville Road Melksham Wiltshire SN12 8AS to 188 Melksham Lane Broughton Gifford Melksham Wiltshire SN12 8LN on 18 December 2015
8 December 2015Total exemption small company accounts made up to 31 March 2015
8 December 2015Total exemption small company accounts made up to 31 March 2015
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
8 August 2014Total exemption small company accounts made up to 31 March 2014
8 August 2014Total exemption small company accounts made up to 31 March 2014
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
10 June 2013Total exemption small company accounts made up to 31 March 2013
10 June 2013Total exemption small company accounts made up to 31 March 2013
2 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
2 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
2 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
7 November 2012Total exemption small company accounts made up to 31 March 2012
7 November 2012Total exemption small company accounts made up to 31 March 2012
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
13 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
13 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
13 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
16 March 2011Termination of appointment of John Cowdry as a director
16 March 2011Appointment of Mr Leigh Webb as a director
16 March 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 March 2011
16 March 2011Appointment of Mrs Nicola Lesley Webb as a secretary
16 March 2011Appointment of Mr Leigh Webb as a director
16 March 2011Appointment of Mrs Nicola Lesley Webb as a secretary
16 March 2011Termination of appointment of London Law Secretarial Limited as a secretary
16 March 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 March 2011
16 March 2011Termination of appointment of John Cowdry as a director
16 March 2011Termination of appointment of London Law Secretarial Limited as a secretary
1 March 2011Incorporation
1 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing