About

Registered Number: 06625058
Date of Incorporation: 19/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 85 Longmead Road, Thames Ditton, KT7 0JE,

 

Cal Tech Building Services Ltd was registered on 19 June 2008 and has its registered office in Thames Ditton, it's status at Companies House is "Active". There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Paul 19 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 19 June 2019
CS01 - N/A 21 June 2018
PSC04 - N/A 14 June 2018
AD01 - Change of registered office address 14 June 2018
AA - Annual Accounts 14 March 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 21 June 2017
AD01 - Change of registered office address 21 June 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 16 June 2014
AA - Annual Accounts 11 April 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 28 March 2014
DISS40 - Notice of striking-off action discontinued 25 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2014
DISS16(SOAS) - N/A 06 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2013
DISS16(SOAS) - N/A 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
DISS16(SOAS) - N/A 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 09 April 2010
AA01 - Change of accounting reference date 17 March 2010
AD01 - Change of registered office address 17 March 2010
AR01 - Annual Return 04 November 2009
AD01 - Change of registered office address 03 November 2009
287 - Change in situation or address of Registered Office 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
NEWINC - New incorporation documents 19 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.