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

Calvert & Woodward Limited

Documents

Total Documents58
Total Pages317

Filing History

1 March 2021Total exemption full accounts made up to 31 December 2020
26 October 2020Confirmation statement made on 18 October 2020 with updates
22 June 2020Registration of charge 087389120008, created on 18 June 2020
18 June 2020Total exemption full accounts made up to 31 December 2019
21 October 2019Satisfaction of charge 087389120001 in full
21 October 2019Satisfaction of charge 087389120002 in full
18 October 2019Confirmation statement made on 18 October 2019 with no updates
4 October 2019Satisfaction of charge 087389120004 in full
6 August 2019Registration of charge 087389120007, created on 25 July 2019
19 March 2019Registration of charge 087389120006, created on 12 March 2019
15 March 2019Micro company accounts made up to 31 December 2018
20 February 2019Change of details for Mr Charles William Calvert as a person with significant control on 20 February 2019
20 February 2019Director's details changed for Mr Charles William Calvert on 20 February 2019
18 October 2018Confirmation statement made on 18 October 2018 with no updates
6 March 2018Micro company accounts made up to 31 December 2017
12 January 2018Registration of charge 087389120005, created on 27 December 2017
31 October 2017Confirmation statement made on 18 October 2017 with no updates
31 October 2017Confirmation statement made on 18 October 2017 with no updates
3 August 2017Registration of charge 087389120004, created on 24 July 2017
3 August 2017Registration of charge 087389120004, created on 24 July 2017
22 March 2017Registered office address changed from The Maltings Car Head Lane Cowling Keighley West Yorkshire BD22 0LD to Calvert Cottage Cowling Keighley BD22 0LD on 22 March 2017
22 March 2017Registered office address changed from The Maltings Car Head Lane Cowling Keighley West Yorkshire BD22 0LD to Calvert Cottage Cowling Keighley BD22 0LD on 22 March 2017
22 February 2017Micro company accounts made up to 31 December 2016
22 February 2017Micro company accounts made up to 31 December 2016
24 October 2016Confirmation statement made on 18 October 2016 with updates
24 October 2016Confirmation statement made on 18 October 2016 with updates
21 May 2016Satisfaction of charge 087389120003 in full
21 May 2016Satisfaction of charge 087389120003 in full
9 February 2016Total exemption small company accounts made up to 31 December 2015
9 February 2016Total exemption small company accounts made up to 31 December 2015
3 November 2015Registration of charge 087389120003, created on 30 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
3 November 2015Registration of charge 087389120003, created on 30 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
11 July 2015Registration of charge 087389120002, created on 6 July 2015
11 July 2015Registration of charge 087389120002, created on 6 July 2015
11 July 2015Registration of charge 087389120002, created on 6 July 2015
23 March 2015Total exemption small company accounts made up to 31 December 2014
23 March 2015Total exemption small company accounts made up to 31 December 2014
5 December 2014Registered office address changed from 5 the Vales Oxenhope Keighley West Yorkshire BD22 9LW to The Maltings Car Head Lane Cowling Keighley West Yorkshire BD22 0LD on 5 December 2014
5 December 2014Registered office address changed from 5 the Vales Oxenhope Keighley West Yorkshire BD22 9LW to The Maltings Car Head Lane Cowling Keighley West Yorkshire BD22 0LD on 5 December 2014
5 December 2014Registered office address changed from 5 the Vales Oxenhope Keighley West Yorkshire BD22 9LW to The Maltings Car Head Lane Cowling Keighley West Yorkshire BD22 0LD on 5 December 2014
6 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
6 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
6 March 2014Current accounting period extended from 31 October 2014 to 31 December 2014
6 March 2014Current accounting period extended from 31 October 2014 to 31 December 2014
19 December 2013Registration of charge 087389120001
19 December 2013Registration of charge 087389120001
21 October 2013Appointment of James Michael Woodward as a director
21 October 2013Termination of appointment of Jonathon Round as a director
21 October 2013Termination of appointment of Jonathon Round as a director
21 October 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21 October 2013
21 October 2013Appointment of Mr Charles William Calvert as a director
21 October 2013Appointment of Mr Charles William Calvert as a director
21 October 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21 October 2013
21 October 2013Appointment of James Michael Woodward as a director
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing